Advanced company searchLink opens in new window

G E ASSET FINANCE & LEASING LTD

Company number 04212211

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
05 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
12 Jun 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
22 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
10 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
04 Aug 2020 AA Micro company accounts made up to 31 December 2019
11 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
17 Jun 2019 AA Micro company accounts made up to 31 December 2018
18 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
10 May 2019 AD02 Register inspection address has been changed from 33 Creechurch Lane London EC3A 5EB England to 5 Parkway Romford RM2 5NT
28 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-26
08 Jun 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
18 May 2018 AA Micro company accounts made up to 31 December 2017
23 Feb 2018 TM01 Termination of appointment of Philip John Betts as a director on 10 January 2018
11 Sep 2017 AA Micro company accounts made up to 31 December 2016
08 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
24 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
09 May 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 329,437
09 May 2016 AD02 Register inspection address has been changed from C/O D S Finance & Leasing Ltd Becket House 36 Old Jewry London EC2R 8DD England to 33 Creechurch Lane London EC3A 5EB
28 Apr 2016 TM01 Termination of appointment of James Andrew, Marshall, Edmunds as a director on 20 April 2016
15 Sep 2015 AD01 Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD to 75 Main Road Main Road Gidea Park Romford Essex RM2 5EL on 15 September 2015
12 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
08 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 329,437
10 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 329,437