- Company Overview for FINEBEAM LTD (04014372)
- Filing history for FINEBEAM LTD (04014372)
- People for FINEBEAM LTD (04014372)
- Charges for FINEBEAM LTD (04014372)
- More for FINEBEAM LTD (04014372)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 May 2020 | CS01 | Confirmation statement made on 9 March 2020 with updates | |
06 May 2020 | AA01 | Previous accounting period shortened from 7 August 2019 to 6 August 2019 | |
17 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
17 Apr 2019 | AA01 | Previous accounting period extended from 23 July 2018 to 7 August 2018 | |
27 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with updates | |
19 Jul 2018 | AA | Total exemption full accounts made up to 30 July 2017 | |
24 Apr 2018 | AA01 | Previous accounting period shortened from 24 July 2017 to 23 July 2017 | |
09 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with updates | |
28 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with updates | |
18 Jun 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
25 Apr 2017 | AA01 | Previous accounting period shortened from 25 July 2016 to 24 July 2016 | |
01 Mar 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
19 Oct 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
19 Jul 2016 | AA01 | Previous accounting period shortened from 26 July 2015 to 25 July 2015 | |
21 Apr 2016 | AA01 | Previous accounting period shortened from 27 July 2015 to 26 July 2015 | |
03 Mar 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
27 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
19 Mar 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
19 Dec 2014 | MR01 | Registration of charge 040143720049, created on 12 December 2014 | |
19 Dec 2014 | MR01 | Registration of charge 040143720050, created on 12 December 2014 | |
03 Dec 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 19 February 2014 | |
24 Nov 2014 | AP01 | Appointment of Mr Avigdor Ezrial Brinner as a director on 19 February 2013 | |
24 Nov 2014 | TM01 | Termination of appointment of Yechiel Michael Ciment as a director on 27 January 2014 | |
11 Nov 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 19 February 2013 | |
13 Oct 2014 | MR01 |
Registration of charge 040143720048, created on 3 October 2014
|