Advanced company searchLink opens in new window

CARFINANCE247 LIMITED

Company number 06035525

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)
11 Apr 2024 AA Full accounts made up to 30 June 2023
08 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with no updates
16 Jan 2023 AA Full accounts made up to 30 June 2022
23 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with no updates
06 May 2022 MR01 Registration of charge 060355250005, created on 19 April 2022
24 Jan 2022 AA Full accounts made up to 30 June 2021
08 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
08 Dec 2021 PSC02 Notification of 247 Group Holdings Limited as a person with significant control on 8 May 2018
08 Dec 2021 PSC07 Cessation of Reginald Rix as a person with significant control on 8 May 2018
08 Dec 2021 PSC07 Cessation of Jonathan Louis Rix as a person with significant control on 8 May 2018
29 Jun 2021 AA Full accounts made up to 30 June 2020
14 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with no updates
19 Mar 2020 AA Full accounts made up to 30 June 2019
12 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with updates
21 Nov 2019 MR01 Registration of charge 060355250004, created on 20 November 2019
20 May 2019 AP01 Appointment of Julian Davenport as a director on 2 May 2019
08 May 2019 AP01 Appointment of Mr David Michael Miller as a director on 1 April 2019
07 May 2019 TM01 Termination of appointment of William Leyland as a director on 1 April 2019
02 Apr 2019 AA Full accounts made up to 30 June 2018
07 Jan 2019 MR04 Satisfaction of charge 1 in full
07 Jan 2019 MR04 Satisfaction of charge 060355250002 in full
11 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with updates
17 Jul 2018 AD01 Registered office address changed from 12 - 18 Pollard Street Manchester M4 7AJ to Universal Square Devonshire Street North Manchester M12 6JH on 17 July 2018
11 May 2018 SH01 Statement of capital following an allotment of shares on 12 April 2018
  • GBP 102.63
02 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association