Suite 300, Fort Worth
Texas 76109
United States
Director Name | Mr Stuart Patrick Carter |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Walpole Road Cambridge Cambridgeshire CB1 3TH |
Director Name | Mr Kieran John Archer Moulden |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fortress House Skyliner Way Bury St Edmunds Suffolk IP32 7YA |
Secretary Name | Cathryn Margaret Moulden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Suffolk Hall Bulmer Essex CO10 7EW |
Director Name | Mr Simon James Hatch |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Pettit Road Godmanchester Huntingdon Cambridgeshire PE29 2DB |
Director Name | Mr Peter John Tuvey |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(4 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 07 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Pippin Court Red Lodge Bury St. Edmunds Suffolk IP28 8FX |
Director Name | James Dennis Neve Wetton |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(5 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 29 December 2010) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Waterloo Road Bedford MK40 3PQ |
Director Name | Kenneth Earl Rees |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 December 2010(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 September 2016) |
Role | Business Management |
Country of Residence | Usa/Texas |
Correspondence Address | Elevate Credit Inc. 4150, International Plaza Suite 300, Fort Worth Texas 76109 United States |
Director Name | John-Paul Savant |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 November 2012(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27-28 Eastcastle Street Eastcastle Street London W1W 8DH |
Secretary Name | Mr Robert Charles Peterson |
---|---|
Status | Resigned |
Appointed | 19 June 2015(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2017) |
Role | Company Director |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Mr Charles Scott Greever |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2016(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Mr Jason Harvison |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 2016(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 July 2020) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Secretary Name | Mr Alan Gregory Lunt |
---|---|
Status | Resigned |
Appointed | 20 September 2017(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 16 September 2020) |
Role | Company Director |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Mr Rajpal Singh |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2019(15 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 May 2021) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Mrs Caroline Mary Walters |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2019(15 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 May 2021) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Mr Steve Martin Grice |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2019(15 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 June 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Secretary Name | M&R Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2011(7 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 June 2015) |
Correspondence Address | Botanic House 100 Hills Road Cambridge CB2 1PH |
Website | thinkfinance.com |
---|---|
Telephone | 020 34285320 |
Telephone region | London |
Registered Address | 10 Fleet Place London EC4M 7QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1000 at £1 | Elevate Credit Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £40,911,782 |
Gross Profit | £24,182,511 |
Net Worth | -£34,960,223 |
Cash | £9,589,208 |
Current Liabilities | £40,945,998 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 November 2014 | Delivered on: 8 November 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
15 August 2014 | Delivered on: 21 August 2014 Persons entitled: Victory Park Management, Llc (As Collateral Agent) Classification: A registered charge Outstanding |
25 July 2014 | Delivered on: 30 July 2014 Persons entitled: Elevate Credit, Inc Classification: A registered charge Outstanding |
29 December 2010 | Delivered on: 5 January 2011 Persons entitled: Think Finance, Inc. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. Outstanding |
7 July 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 April 2022 | Notice of move from Administration to Dissolution (26 pages) |
7 April 2022 | Administrator's progress report (26 pages) |
1 February 2022 | Administrator's progress report (26 pages) |
30 December 2021 | Registered office address changed from C/O Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on 30 December 2021 (2 pages) |
10 August 2021 | Administrator's progress report (33 pages) |
26 June 2021 | Termination of appointment of Caroline Mary Walters as a director on 27 May 2021 (1 page) |
26 June 2021 | Termination of appointment of Rajpal Singh as a director on 27 May 2021 (1 page) |
28 January 2021 | Administrator's progress report (39 pages) |
11 December 2020 | Notice of extension of period of Administration (3 pages) |
25 November 2020 | Satisfaction of charge 050419050004 in full (1 page) |
23 October 2020 | Termination of appointment of Alan Gregory Lunt as a secretary on 16 September 2020 (2 pages) |
28 September 2020 | Result of meeting of creditors (5 pages) |
28 September 2020 | Satisfaction of charge 050419050002 in full (1 page) |
28 September 2020 | Satisfaction of charge 050419050003 in full (1 page) |
4 September 2020 | Statement of administrator's proposal (48 pages) |
7 August 2020 | Statement of affairs with form AM02SOA (8 pages) |
3 August 2020 | Registered office address changed from Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL to 15 Canada Square Canary Wharf London E14 5GL on 3 August 2020 (2 pages) |
23 July 2020 | Registered office address changed from 27-28 Eastcastle Street London W1W 8DH to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 23 July 2020 (2 pages) |
9 July 2020 | Appointment of an administrator (3 pages) |
1 July 2020 | Termination of appointment of Charles Scott Greever as a director on 1 July 2020 (1 page) |
1 July 2020 | Termination of appointment of Jason Harvison as a director on 1 July 2020 (1 page) |
30 June 2020 | Termination of appointment of Steve Martin Grice as a director on 30 June 2020 (1 page) |
28 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
24 September 2019 | Appointment of Mr Steve Martin Grice as a director on 19 September 2019 (2 pages) |
24 September 2019 | Director's details changed for Mr Charles Scott Greever on 19 September 2019 (2 pages) |
30 August 2019 | Full accounts made up to 31 December 2018 (28 pages) |
10 June 2019 | Resolutions
|
21 May 2019 | Statement of company's objects (2 pages) |
21 May 2019 | Memorandum and Articles of Association (18 pages) |
7 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
4 March 2019 | Appointment of Mrs Caroline Mary Walters as a director on 21 February 2019 (2 pages) |
4 March 2019 | Appointment of Mr Rajpal Singh as a director on 21 February 2019 (2 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (26 pages) |
26 March 2018 | Satisfaction of charge 1 in full (1 page) |
28 February 2018 | Register inspection address has been changed from 27B Amadeus House Floral Street Covent Garden WC2E 9DP United Kingdom to Lion Court 25 Procter Street Holborn London WC1V 6NY (1 page) |
28 February 2018 | Confirmation statement made on 25 February 2018 with updates (3 pages) |
23 February 2018 | Termination of appointment of Robert Charles Peterson as a secretary on 31 August 2017 (1 page) |
23 February 2018 | Appointment of Mr Alan Gregory Lunt as a secretary on 20 September 2017 (2 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
30 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
26 September 2016 | Appointment of Mr Jason Harvison as a director on 15 September 2016 (2 pages) |
26 September 2016 | Appointment of Mr Jason Harvison as a director on 15 September 2016 (2 pages) |
23 September 2016 | Termination of appointment of Kenneth Earl Rees as a director on 15 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Kenneth Earl Rees as a director on 15 September 2016 (1 page) |
12 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
29 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Register inspection address has been changed from Elevate Credit International Limited Amadeus House Floral Street, Covent Garden London WC2E 9DP United Kingdom to Elevate Credit International Limited 27B Amadeus House Floral Street Covent Garden WC2E 9DP (1 page) |
29 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Appointment of Mr Charles Scott Greever as a director on 1 February 2016 (2 pages) |
29 March 2016 | Register inspection address has been changed from Elevate Credit International Limited Amadeus House Floral Street, Covent Garden London WC2E 9DP United Kingdom to Elevate Credit International Limited 27B Amadeus House Floral Street Covent Garden WC2E 9DP (1 page) |
29 March 2016 | Appointment of Mr Charles Scott Greever as a director on 1 February 2016 (2 pages) |
24 March 2016 | Director's details changed for Christopher Thomas Lutes on 24 March 2016 (2 pages) |
24 March 2016 | Termination of appointment of John-Paul Savant as a director on 29 January 2016 (1 page) |
24 March 2016 | Director's details changed for Christopher Thomas Lutes on 24 March 2016 (2 pages) |
24 March 2016 | Director's details changed for Kenneth Earl Rees on 24 March 2016 (2 pages) |
24 March 2016 | Termination of appointment of John-Paul Savant as a director on 29 January 2016 (1 page) |
24 March 2016 | Director's details changed for Kenneth Earl Rees on 24 March 2016 (2 pages) |
14 December 2015 | Statement of capital following an allotment of shares on 30 November 2015
|
14 December 2015 | Statement of capital following an allotment of shares on 30 November 2015
|
18 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
18 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
28 July 2015 | Register inspection address has been changed from C/O Mills & Reeve Llp 1 st. James Court Whitefriars Norwich NR3 1RU United Kingdom to Elevate Credit International Limited Amadeus House Floral Street, Covent Garden London WC2E 9DP (1 page) |
28 July 2015 | Register inspection address has been changed from C/O Mills & Reeve Llp 1 st. James Court Whitefriars Norwich NR3 1RU United Kingdom to Elevate Credit International Limited Amadeus House Floral Street, Covent Garden London WC2E 9DP (1 page) |
24 June 2015 | Termination of appointment of M&R Secretarial Services Limited as a secretary on 19 June 2015 (1 page) |
24 June 2015 | Termination of appointment of M&R Secretarial Services Limited as a secretary on 19 June 2015 (1 page) |
23 June 2015 | Appointment of Mr Robert Charles Peterson as a secretary on 19 June 2015 (2 pages) |
23 June 2015 | Appointment of Mr Robert Charles Peterson as a secretary on 19 June 2015 (2 pages) |
25 February 2015 | Director's details changed for John-Paul Savant on 25 February 2015 (2 pages) |
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Director's details changed for John-Paul Savant on 25 February 2015 (2 pages) |
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
28 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
8 November 2014 | Registration of charge 050419050004, created on 6 November 2014 (6 pages) |
8 November 2014 | Registration of charge 050419050004, created on 6 November 2014 (6 pages) |
8 November 2014 | Registration of charge 050419050004, created on 6 November 2014 (6 pages) |
2 September 2014 | Company name changed think finance (uk) LTD\certificate issued on 02/09/14 (2 pages) |
2 September 2014 | Change of name notice (2 pages) |
2 September 2014 | Change of name notice (2 pages) |
2 September 2014 | Company name changed think finance (uk) LTD\certificate issued on 02/09/14
|
1 September 2014 | Resolutions
|
1 September 2014 | Resolutions
|
28 August 2014 | Registered office address changed from Fortress House Skyliner Way Bury St. Edmunds Suffolk IP32 7YA England to 27-28 Eastcastle Street Eastcastle Street London W1W 8DH on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from Fortress House Skyliner Way Bury St. Edmunds Suffolk IP32 7YA England to 27-28 Eastcastle Street Eastcastle Street London W1W 8DH on 28 August 2014 (1 page) |
21 August 2014 | Registration of charge 050419050003, created on 15 August 2014 (63 pages) |
21 August 2014 | Registration of charge 050419050003, created on 15 August 2014 (63 pages) |
30 July 2014 | Registration of charge 050419050002, created on 25 July 2014 (23 pages) |
30 July 2014 | Registration of charge 050419050002, created on 25 July 2014 (23 pages) |
29 July 2014 | Registered office address changed from Amadeus House Floral Street Covent Garden London WC2E 9DP England to Fortress House Skyliner Way Bury St. Edmunds Suffolk IP32 7YA on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from Amadeus House Floral Street Covent Garden London WC2E 9DP England to Fortress House Skyliner Way Bury St. Edmunds Suffolk IP32 7YA on 29 July 2014 (1 page) |
23 July 2014 | Registered office address changed from Fortress House Skyliner Way Bury St Edmunds Suffolk IP32 7YA to Amadeus House Floral Street Covent Garden London WC2E 9DP on 23 July 2014 (1 page) |
23 July 2014 | Registered office address changed from Fortress House Skyliner Way Bury St Edmunds Suffolk IP32 7YA to Amadeus House Floral Street Covent Garden London WC2E 9DP on 23 July 2014 (1 page) |
15 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
21 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
4 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
19 February 2013 | Secretary's details changed for M&R Secretarial Services Limited on 18 February 2013 (2 pages) |
19 February 2013 | Secretary's details changed for M&R Secretarial Services Limited on 18 February 2013 (2 pages) |
29 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (7 pages) |
29 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (7 pages) |
14 November 2012 | Appointment of John-Paul Savant as a director (3 pages) |
14 November 2012 | Termination of appointment of Kieran Moulden as a director (2 pages) |
14 November 2012 | Termination of appointment of Kieran Moulden as a director (2 pages) |
14 November 2012 | Appointment of John-Paul Savant as a director (3 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
23 April 2012 | Company name changed fortress group (uk) LTD\certificate issued on 23/04/12
|
23 April 2012 | Change of name notice (2 pages) |
23 April 2012 | Company name changed fortress group (uk) LTD\certificate issued on 23/04/12
|
23 April 2012 | Change of name notice (2 pages) |
19 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (7 pages) |
19 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (7 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
21 February 2011 | Appointment of M&R Secretarial Services Limited as a secretary (2 pages) |
21 February 2011 | Appointment of M&R Secretarial Services Limited as a secretary (2 pages) |
16 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Register inspection address has been changed (1 page) |
16 February 2011 | Director's details changed for Kieran John Archer Moulden on 12 February 2011 (2 pages) |
16 February 2011 | Director's details changed for Kieran John Archer Moulden on 12 February 2011 (2 pages) |
16 February 2011 | Register(s) moved to registered inspection location (1 page) |
16 February 2011 | Register(s) moved to registered inspection location (1 page) |
16 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Register inspection address has been changed (1 page) |
17 January 2011 | Termination of appointment of Simon Hatch as a director (2 pages) |
17 January 2011 | Resolutions
|
17 January 2011 | Termination of appointment of James Wetton as a director (2 pages) |
17 January 2011 | Appointment of Christopher Thomas Lutes as a director (3 pages) |
17 January 2011 | Termination of appointment of Cathryn Moulden as a secretary (2 pages) |
17 January 2011 | Termination of appointment of Stuart Carter as a director (2 pages) |
17 January 2011 | Appointment of Kenneth Earl Rees as a director (3 pages) |
17 January 2011 | Resolutions
|
17 January 2011 | Appointment of Christopher Thomas Lutes as a director (3 pages) |
17 January 2011 | Appointment of Kenneth Earl Rees as a director (3 pages) |
17 January 2011 | Termination of appointment of Cathryn Moulden as a secretary (2 pages) |
17 January 2011 | Termination of appointment of Stuart Carter as a director (2 pages) |
17 January 2011 | Termination of appointment of Simon Hatch as a director (2 pages) |
17 January 2011 | Termination of appointment of James Wetton as a director (2 pages) |
5 January 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
5 January 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Director's details changed for Kieran John Archer Moulden on 1 October 2009 (2 pages) |
25 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Director's details changed for Kieran John Archer Moulden on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Kieran John Archer Moulden on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Simon James Hatch on 17 February 2010 (2 pages) |
24 February 2010 | Director's details changed for James Dennis Neve Wetton on 17 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Stuart Carter on 17 February 2010 (2 pages) |
24 February 2010 | Director's details changed for James Dennis Neve Wetton on 17 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Simon James Hatch on 17 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Stuart Carter on 17 February 2010 (2 pages) |
17 December 2009 | Appointment of James Dennis Neve Wetton as a director (3 pages) |
17 December 2009 | Appointment of James Dennis Neve Wetton as a director (3 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from 9 clifton court clifton road cambridge cambs CB1 7BN (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 9 clifton court clifton road cambridge cambs CB1 7BN (1 page) |
7 May 2009 | Company name changed oasis financial services LIMITED\certificate issued on 11/05/09 (2 pages) |
7 May 2009 | Company name changed oasis financial services LIMITED\certificate issued on 11/05/09 (2 pages) |
15 April 2009 | Appointment terminated director peter tuvey (1 page) |
15 April 2009 | Appointment terminated director peter tuvey (1 page) |
9 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
9 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 October 2008 | Director appointed simon james hatch (2 pages) |
13 October 2008 | Director appointed peter john tuvey (2 pages) |
13 October 2008 | Director appointed peter john tuvey (2 pages) |
13 October 2008 | Director appointed simon james hatch (2 pages) |
27 February 2008 | Return made up to 12/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 12/02/08; full list of members (4 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 February 2007 | Return made up to 12/02/07; full list of members (7 pages) |
27 February 2007 | Return made up to 12/02/07; full list of members (7 pages) |
24 January 2007 | Secretary's particulars changed (1 page) |
24 January 2007 | Secretary's particulars changed (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
19 December 2006 | Director's particulars changed (1 page) |
19 December 2006 | Director's particulars changed (1 page) |
27 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 April 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
27 April 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
13 March 2006 | Return made up to 12/02/06; full list of members (7 pages) |
13 March 2006 | Return made up to 12/02/06; full list of members (7 pages) |
31 January 2006 | Ad 12/02/04--------- £ si 1000@1 (2 pages) |
31 January 2006 | Ad 12/02/04--------- £ si 1000@1 (2 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: 163-167 mill road cambridge cambridgshire CB1 3AN (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: 163-167 mill road cambridge cambridgshire CB1 3AN (1 page) |
13 December 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
13 December 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
15 March 2005 | Secretary's particulars changed (1 page) |
15 March 2005 | Director's particulars changed (1 page) |
15 March 2005 | Secretary's particulars changed (1 page) |
15 March 2005 | Director's particulars changed (1 page) |
15 March 2005 | Director's particulars changed (1 page) |
15 March 2005 | Director's particulars changed (1 page) |
14 March 2005 | Return made up to 12/02/05; full list of members (3 pages) |
14 March 2005 | Return made up to 12/02/05; full list of members (3 pages) |
12 February 2004 | Incorporation (12 pages) |
12 February 2004 | Incorporation (12 pages) |