THE SPECIALIST LENDING HUB LTD
Company Documents
Date | Description |
---|---|
27/12/2427 December 2024 | Micro company accounts made up to 2024-03-31 |
19/12/2419 December 2024 | Confirmation statement made on 2024-10-25 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/10/2330 October 2023 | Micro company accounts made up to 2023-03-31 |
26/10/2326 October 2023 | Certificate of change of name |
25/10/2325 October 2023 | Termination of appointment of Rhys David Schofield as a director on 2023-10-13 |
25/10/2325 October 2023 | Previous accounting period extended from 2023-02-28 to 2023-03-31 |
25/10/2325 October 2023 | Registered office address changed from Suite 10 Riverside Business Centre Foundry Lane Milford Belper DE56 0RN England to 20 Allestree Lane Allestree Derby DE22 2HR on 2023-10-25 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-25 with updates |
25/10/2325 October 2023 | Change of details for Mr Christopher Steven Miles as a person with significant control on 2023-10-13 |
25/10/2325 October 2023 | Cessation of Rhys David Schofield as a person with significant control on 2023-10-13 |
06/06/236 June 2023 | Compulsory strike-off action has been discontinued |
06/06/236 June 2023 | Compulsory strike-off action has been discontinued |
05/06/235 June 2023 | Confirmation statement made on 2023-02-02 with no updates |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/02/223 February 2022 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company