SME INVOICE FINANCE LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Ian Walters. Termination date: 2024-03-31. 2024-04-02 View Report
Officers. Appointment date: 2024-03-12. Officer name: Cristina Alba Ochoa. 2024-03-15 View Report
Officers. Termination date: 2024-01-12. Officer name: James William Alistair Hopkinson. 2024-01-12 View Report
Accounts. Accounts type full. 2023-07-17 View Report
Confirmation statement. Statement with no updates. 2023-07-03 View Report
Officers. Change date: 2021-07-01. Officer name: Mr Daniel Sweeney Frumkin. 2023-04-19 View Report
Persons with significant control. Psc name: Metro Bank Plc. Change date: 2022-10-24. 2022-10-24 View Report
Officers. Officer name: Mr James William Alistair Hopkinson. Appointment date: 2022-09-21. 2022-09-27 View Report
Officers. Termination date: 2022-09-21. Officer name: Richard Lees. 2022-09-27 View Report
Accounts. Accounts type full. 2022-08-18 View Report
Confirmation statement. Statement with no updates. 2022-07-01 View Report
Officers. Officer name: Mr Richard Lees. Appointment date: 2022-02-25. 2022-03-01 View Report
Officers. Officer name: David Thomas Arden. Termination date: 2022-02-15. 2022-02-25 View Report
Accounts. Accounts type full. 2021-10-06 View Report
Confirmation statement. Statement with no updates. 2021-07-08 View Report
Accounts. Accounts type full. 2020-09-25 View Report
Confirmation statement. Statement with no updates. 2020-07-02 View Report
Officers. Officer name: Mr Ian Walters. Appointment date: 2020-05-28. 2020-05-28 View Report
Officers. Termination date: 2020-04-30. Officer name: Mark Andrew Stokes. 2020-05-12 View Report
Officers. Officer name: Mr Daniel Sweeney Frumkin. Appointment date: 2020-01-01. 2020-01-02 View Report
Officers. Termination date: 2019-12-31. Officer name: Craig Francis Donaldson. 2020-01-02 View Report
Accounts. Accounts type full. 2019-10-09 View Report
Confirmation statement. Statement with no updates. 2019-07-08 View Report
Accounts. Accounts type full. 2018-09-28 View Report
Confirmation statement. Statement with no updates. 2018-07-10 View Report
Officers. Officer name: Richard Dominic Saulet. Termination date: 2018-03-29. 2018-04-09 View Report
Officers. Termination date: 2018-03-29. Officer name: Michael Charles Brierley. 2018-04-09 View Report
Officers. Officer name: Mr Mark Andrew Stokes. Appointment date: 2018-03-29. 2018-04-09 View Report
Officers. Officer name: Mr David Thomas Arden. Appointment date: 2018-03-29. 2018-04-09 View Report
Accounts. Accounts type full. 2017-09-29 View Report
Confirmation statement. Statement with no updates. 2017-07-06 View Report
Accounts. Accounts type full. 2016-10-07 View Report
Confirmation statement. Statement with updates. 2016-07-14 View Report
Officers. Appointment date: 2015-09-28. Officer name: Mr Richard Dominic Saulet. 2015-11-04 View Report
Accounts. Accounts type full. 2015-10-07 View Report
Annual return. With made up date full list shareholders. 2015-07-01 View Report
Officers. Termination date: 2015-05-31. Officer name: Jason Sam Oakley. 2015-06-11 View Report
Accounts. Accounts type full. 2014-10-07 View Report
Officers. Officer name: David Hogg. Termination date: 2014-05-31. 2014-07-23 View Report
Annual return. With made up date full list shareholders. 2014-07-14 View Report
Mortgage. Charge number: 2. 2013-12-24 View Report
Miscellaneous. Description: Section 519. 2013-12-11 View Report
Accounts. Accounts type group. 2013-09-12 View Report
Officers. Officer name: Mr Jason Sam Oakley. 2013-08-14 View Report
Officers. Officer name: Mr Michael Charles Brierley. 2013-08-14 View Report
Officers. Officer name: Mr Craig Francis Donaldson. 2013-08-14 View Report
Officers. Officer name: John Wilde. 2013-08-11 View Report
Officers. Officer name: Graham Westwell. 2013-08-11 View Report
Officers. Officer name: Steven Sayers. 2013-08-11 View Report
Officers. Officer name: Steven Sayers. 2013-08-11 View Report