SECURED FIXED INCOME PLC

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Memorandum and Articles of Association

View Document

12/05/2512 May 2025 Registration of charge 097341010005, created on 2025-05-02

View Document

29/04/2529 April 2025 Certificate of change of name

View Document

28/04/2528 April 2025 Certificate of change of name

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

09/10/249 October 2024 Full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

08/12/238 December 2023 Termination of appointment of Neil Richards as a director on 2023-11-28

View Document

08/12/238 December 2023 Appointment of Sean Brophy as a director on 2023-11-28

View Document

30/09/2330 September 2023 Full accounts made up to 2023-03-31

View Document

04/05/234 May 2023 Registration of charge 097341010004, created on 2023-04-27

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

30/09/2230 September 2022 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

23/09/2123 September 2021 Full accounts made up to 2021-03-31

View Document

26/08/2026 August 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAYER

View Document

27/02/2027 February 2020 DIRECTOR APPOINTED PETER STUART ALDERSON

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RICHARDS / 01/02/2020

View Document

21/08/1921 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED CHRISTOPHER WILLIAM LAKE

View Document

16/01/1916 January 2019 PSC'S CHANGE OF PARTICULARS / TRIPLE POINT INVESTMENT SERVICES LIMITED / 03/01/2019

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 18 ST. SWITHIN'S LANE LONDON ENGLAND EC4N 8AD ENGLAND

View Document

14/01/1914 January 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRIPLE POINT INVESTMENT MANAGEMENT LLP / 14/01/2019

View Document

14/01/1914 January 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

02/01/192 January 2019 CESSATION OF TRIPLE POINT LLP AS A PSC

View Document

02/01/192 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRIPLE POINT INVESTMENT SERVICES LIMITED

View Document

12/09/1812 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

26/07/1826 July 2018 CESSATION OF ADVANCR GROUP LLP AS A PSC

View Document

26/07/1826 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRIPLE POINT LLP

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RICHARDS / 31/07/2017

View Document

06/09/176 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

03/04/173 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097341010002

View Document

16/12/1616 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

06/12/166 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097341010001

View Document

19/10/1619 October 2016 COMPANY NAME CHANGED ADVANCR LEASING PLC CERTIFICATE ISSUED ON 19/10/16

View Document

19/10/1619 October 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/10/165 October 2016 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/10/165 October 2016 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

05/10/165 October 2016 BALANCE SHEET

View Document

05/10/165 October 2016 AUDITORS' STATEMENT

View Document

05/10/165 October 2016 AUDITORS' REPORT

View Document

05/10/165 October 2016 REREG PRI TO PLC; RES02 PASS DATE:05/10/2016

View Document

05/10/165 October 2016 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

21/09/1621 September 2016 20/09/16 STATEMENT OF CAPITAL GBP 50000

View Document

21/09/1621 September 2016 CORPORATE SECRETARY APPOINTED TRIPLE POINT INVESTMENT MANAGEMENT LLP

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED MR JAMES ROBERT ALEXANDER CRANMER

View Document

15/02/1615 February 2016 COMPANY NAME CHANGED TP ADVANCR LIMITED CERTIFICATE ISSUED ON 15/02/16

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED NEIL RICHARDS

View Document

14/08/1514 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

14/08/1514 August 2015 CURRSHO FROM 31/08/2016 TO 31/03/2016

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