PRIVILEGE ASSET FINANCE LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 Application to strike the company off the register

View Document

06/11/246 November 2024 Satisfaction of charge 099085240001 in full

View Document

14/10/2414 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

14/10/2414 October 2024

View Document

21/09/2421 September 2024

View Document

21/09/2421 September 2024

View Document

18/08/2418 August 2024

View Document

22/12/2322 December 2023 Full accounts made up to 2022-12-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

05/01/225 January 2022 Termination of appointment of Andrew Michael Vernau as a director on 2021-12-24

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

13/08/2013 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP GERRARD

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MR CHRISTOPHER PAUL WINWARD

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR DEBORAH HARDY

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID HEAD

View Document

16/07/1916 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

16/08/1816 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

13/12/1713 December 2017 CESSATION OF CRAIG REEVES AS A PSC

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRIVILEGE HOLDINGS LIMITED

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAHAM-CLOETE

View Document

24/07/1724 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MR ANDREW MICHAEL VERNAU

View Document

22/01/1622 January 2016 31/12/15 STATEMENT OF CAPITAL GBP 5000001

View Document

16/01/1616 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099085240001

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MS DEBORAH ANN HARDY

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MR MICHAEL GRAHAM-CLOETE

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MR DAVID PETER HEAD

View Document

29/12/1529 December 2015 SECRETARY APPOINTED MR GRAHAM PHILIP MAY

View Document

29/12/1529 December 2015 REGISTERED OFFICE CHANGED ON 29/12/2015 FROM THE GRANARY DENNY LODGE BUSINESS PARK CHITTERING CAMBRIDGE CB25 9PH UNITED KINGDOM

View Document

09/12/159 December 2015 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