UK CREDIT FINANCE LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Appointment of Mr. Andrew Wallace as a director on 2025-05-02

View Document

06/05/256 May 2025 Termination of appointment of Nita Ramesh Savjani as a director on 2025-05-02

View Document

02/04/252 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

01/02/241 February 2024 Director's details changed for Tmf Corporate Directors Limited on 2023-07-24

View Document

29/01/2429 January 2024 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

29/01/2429 January 2024 Change of details for Tmf Trustee Limited as a person with significant control on 2023-07-24

View Document

29/01/2429 January 2024 Director's details changed for Ms Nita Ramesh Savjani on 2023-07-24

View Document

24/07/2324 July 2023 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

24/02/2224 February 2022 Appointment of Tmf Corporate Administration Services Limited as a secretary on 2022-02-22

View Document

24/02/2224 February 2022 Termination of appointment of Joint Secretarial Services Limited as a secretary on 2022-02-22

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

14/06/2114 June 2021 Group of companies' accounts made up to 2020-06-30

View Document

09/07/209 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

02/04/202 April 2020 DIRECTOR APPOINTED NITA RAMESH SAVJANI

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NORTON

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

16/08/1916 August 2019 PSC'S CHANGE OF PARTICULARS / TMF TRUSTEE LIMITED / 05/08/2019

View Document

11/08/1911 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JOINT SECRETARIAL SERVICES LIMITED / 05/08/2019

View Document

11/08/1911 August 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TMF CORPORATE DIRECTORS LIMITED / 05/08/2019

View Document

11/08/1911 August 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / JOINT CORPORATE SERVICES LIMITED / 05/08/2019

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM SPENCER NORTON / 05/08/2019

View Document

05/04/195 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

19/07/1819 July 2018 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

24/04/1824 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

25/09/1725 September 2017 PREVEXT FROM 31/12/2016 TO 30/06/2017

View Document

22/03/1722 March 2017 AUDITOR'S RESIGNATION

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

06/01/176 January 2017 DIRECTOR APPOINTED STEPHEN WILLIAM SPENCER NORTON

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROY ARTHUR

View Document

12/12/1612 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/07/1627 July 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PRAXIS MGT LIMITED / 15/07/2016

View Document

25/01/1625 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/02/1520 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

21/07/1421 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/02/145 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

16/07/1316 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/01/1328 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/02/122 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

02/02/122 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JOINT SECRETARIAL SERVICES LIMITED / 19/09/2011

View Document

02/02/122 February 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PRAXIS MGT LIMITED / 19/09/2011

View Document

02/02/122 February 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / JOINT CORPORATE SERVICES LIMITED / 19/09/2011

View Document

05/10/115 October 2011 REGISTERED OFFICE CHANGED ON 05/10/2011 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU

View Document

12/08/1112 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/06/117 June 2011 DIRECTOR APPOINTED MR ROY NEIL ARTHUR

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR TARIQ HUSAIN

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TARIQ HUSAIN / 23/01/2011

View Document

25/01/1125 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/05/1025 May 2010 AUD RES

View Document

04/02/104 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

11/11/0911 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

24/02/0924 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

14/10/0814 October 2008 PREVSHO FROM 31/03/2008 TO 31/12/2007

View Document

07/10/087 October 2008 DIRECTOR APPOINTED TARIQ HUSAIN

View Document

13/02/0813 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

05/02/075 February 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

24/01/0724 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information