- Company Overview for LOANPAD LIMITED (09479658)
- Filing history for LOANPAD LIMITED (09479658)
- People for LOANPAD LIMITED (09479658)
- More for LOANPAD LIMITED (09479658)
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) |
---|---|---|---|
28 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 28 January 2019
|
|
07 Jan 2019 | PSC05 | Change of details for Loanpad Holdings Limited as a person with significant control on 7 January 2019 | |
07 Jan 2019 | AD01 | Registered office address changed from 254-258 Goswell Road London EC1V 7RE England to 254-258 Goswell Road London EC1V 7EB on 7 January 2019 | |
13 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 13 November 2018
|
|
19 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 30 September 2018
|
|
09 Jul 2018 | AD01 | Registered office address changed from First Floor 254-258 Goswell Road London EC1V 7RE United Kingdom to 254-258 Goswell Road London EC1V 7RE on 9 July 2018 | |
21 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 11 June 2018
|
|
19 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with updates | |
16 Mar 2018 | CH01 | Director's details changed for Mr Louis Schwartz on 9 March 2018 | |
15 Mar 2018 | PSC05 | Change of details for Loanbook Holdings Limited as a person with significant control on 13 March 2018 | |
15 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 13 February 2018
|
|
09 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 12 January 2018
|
|
15 Jan 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 | |
02 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
14 Feb 2017 | TM01 | Termination of appointment of Robert Adam Sherman as a director on 10 May 2016 | |
27 Jan 2017 | AD01 | Registered office address changed from Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE England to First Floor 254-258 Goswell Road London EC1V 7RE on 27 January 2017 | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
04 Apr 2016 | AP01 | Appointment of Mr Robert Adam Sherman as a director on 10 March 2015 | |
10 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-10
|