NON-STANDARD FINANCE SUBSIDIARY LIMITED

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/10/2323 October 2023 Director's details changed for Miss Katrina Huijing Lu on 2023-09-25

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

04/10/234 October 2023 Change of details for Non-Standard Finance Plc as a person with significant control on 2023-09-16

View Document

03/10/233 October 2023 Change of details for Non-Standard Finance Plc as a person with significant control on 2023-09-16

View Document

02/10/232 October 2023 Application to strike the company off the register

View Document

02/08/232 August 2023 Notice of ceasing to act as receiver or manager

View Document

02/08/232 August 2023 Notice of ceasing to act as receiver or manager

View Document

22/07/2322 July 2023 Appointment of receiver or manager

View Document

14/07/2314 July 2023 Part of the property or undertaking has been released and no longer forms part of charge 092810880002

View Document

14/07/2314 July 2023 Part of the property or undertaking has been released and no longer forms part of charge 092810880001

View Document

17/04/2317 April 2023 Registered office address changed from Unit 26/27 Rear Walled Garden the Nostell Business Estate Wakefield West Yorkshire WF4 1AB United Kingdom to The Bothy, the Nostell Estate Yard the Nostell Estate Nostell Wakefield West Yorkshire WF4 1AB on 2023-04-17

View Document

17/04/2317 April 2023 Change of details for Non-Standard Finance Plc as a person with significant control on 2023-04-17

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

21/10/2121 October 2021 Appointment of Miss Katrina Huijing Lu as a director on 2021-10-11

View Document

21/10/2121 October 2021 Appointment of Mrs Sarah Louise Day as a director on 2021-10-11

View Document

11/08/2111 August 2021 Director's details changed for Mr John Philip De Blocq Van Kuffeler on 2021-08-10

View Document

25/04/1925 April 2019 CANCELLATION OF SHARE PREMIUM ACCOUNT 24/04/2019

View Document

25/04/1925 April 2019 SOLVENCY STATEMENT DATED 24/04/19

View Document

25/04/1925 April 2019 25/04/19 STATEMENT OF CAPITAL GBP 2122965.5

View Document

25/04/1925 April 2019 STATEMENT BY DIRECTORS

View Document

09/01/199 January 2019 PSC'S CHANGE OF PARTICULARS / NON-STANDARD FINANCE PLC / 07/12/2018

View Document

07/12/187 December 2018 REGISTERED OFFICE CHANGED ON 07/12/2018 FROM 5TH FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE

View Document

07/12/187 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP DE BLOCQ VAN KUFFELER / 07/12/2018

View Document

07/12/187 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN TEUNON / 07/12/2018

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES

View Document

28/06/1828 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/01/1829 January 2018 CESSATION OF MILES MARIUS CRESSWELL-TURNER AS A PSC

View Document

22/01/1822 January 2018 15/01/18 STATEMENT OF CAPITAL GBP 2122965.50

View Document

19/01/1819 January 2018 ADOPT ARTICLES 15/01/2018

View Document

06/12/176 December 2017 SECRETARY APPOINTED MRS SARAH LOUISE DAY

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, SECRETARY NICHOLAS TEUNON

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

10/11/1710 November 2017 13/09/17 STATEMENT OF CAPITAL GBP 138.5

View Document

10/11/1710 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILES MARIUS CRESSWELL-TURNER

View Document

27/09/1727 September 2017 ADOPT ARTICLES 13/09/2017

View Document

08/08/178 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092810880001

View Document

08/08/178 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092810880002

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MR MILES MARIUS CRESSWELL-TURNER

View Document

27/07/1727 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

02/08/162 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/11/155 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP DE BLOCQ VAN KUFFELER / 07/07/2015

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN TEUNON / 07/07/2015

View Document

13/07/1513 July 2015 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JOHN TEUNON / 07/07/2015

View Document

27/02/1527 February 2015 ADOPT ARTICLES 12/02/2015

View Document

03/02/153 February 2015 ADOPT ARTICLES 19/01/2015

View Document

30/01/1530 January 2015 REGISTERED OFFICE CHANGED ON 30/01/2015 FROM 5 LITTLE CHESTER STREET LONDON SW1X 7AL UNITED KINGDOM

View Document

01/12/141 December 2014 20/11/14 STATEMENT OF CAPITAL GBP 101

View Document

25/11/1425 November 2014 ADOPT ARTICLES 18/11/2014

View Document

25/11/1425 November 2014 ARTICLES OF ASSOCIATION

View Document

13/11/1413 November 2014 CURREXT FROM 31/10/2015 TO 31/12/2015

View Document

27/10/1427 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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