Advanced company searchLink opens in new window

365 BUSINESS FINANCE LIMITED

Company number 08267810

Filter by category

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)
08 Apr 2024 AA Group of companies' accounts made up to 30 April 2023
14 Dec 2023 CS01 Confirmation statement made on 22 November 2023 with updates
13 Jun 2023 MR01 Registration of charge 082678100010, created on 13 June 2023
20 Feb 2023 SH01 Statement of capital following an allotment of shares on 20 December 2022
  • GBP 2,875.2
20 Feb 2023 SH01 Statement of capital following an allotment of shares on 6 December 2022
  • GBP 2,821.5
10 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 6 February 2023
06 Feb 2023 CS01 Confirmation statement made on 22 November 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 10/02/2023.
06 Feb 2023 PSC08 Notification of a person with significant control statement
06 Feb 2023 PSC07 Cessation of Andrew David Raphaely as a person with significant control on 16 November 2022
24 Jan 2023 SH01 Statement of capital following an allotment of shares on 16 November 2022
  • GBP 2,691.4
22 Dec 2022 AA Group of companies' accounts made up to 30 April 2022
15 Nov 2022 TM01 Termination of appointment of Anthony Gilcape Raphaely as a director on 17 September 2022
13 Oct 2022 MR01 Registration of charge 082678100009, created on 10 October 2022
12 Oct 2022 MR01 Registration of charge 082678100008, created on 10 October 2022
07 Feb 2022 MR04 Satisfaction of charge 082678100006 in full
31 Jan 2022 AA Group of companies' accounts made up to 30 April 2021
04 Jan 2022 MR01 Registration of charge 082678100007, created on 29 December 2021
29 Nov 2021 CS01 Confirmation statement made on 22 November 2021 with updates
23 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 15/11/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Nov 2021 MA Memorandum and Articles of Association
30 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Issused share capital increased by 7012 ordinary shares of £0.1 each 18/10/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Oct 2021 MA Memorandum and Articles of Association
21 Oct 2021 AP01 Appointment of Mr Grant Colin Kurland as a director on 18 October 2021
21 Oct 2021 SH01 Statement of capital following an allotment of shares on 18 October 2021
  • GBP 2,318
24 Aug 2021 CS01 Confirmation statement made on 20 July 2021 with updates