- Company Overview for FINSEC LIMITED (04602134)
- Filing history for FINSEC LIMITED (04602134)
- People for FINSEC LIMITED (04602134)
- Charges for FINSEC LIMITED (04602134)
- More for FINSEC LIMITED (04602134)
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) |
---|---|---|---|
22 May 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
06 Dec 2023 | CS01 | Confirmation statement made on 27 November 2023 with no updates | |
05 Jul 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
21 Mar 2023 | PSC04 | Change of details for Ms Lisa Newman as a person with significant control on 6 April 2016 | |
20 Mar 2023 | PSC04 | Change of details for Mr Jonathan Newman as a person with significant control on 6 April 2016 | |
08 Dec 2022 | CS01 | Confirmation statement made on 27 November 2022 with no updates | |
08 Dec 2022 | CH01 | Director's details changed for Mr Kevin James Cooke on 4 June 2021 | |
30 Nov 2022 | PSC04 | Change of details for Ms Lisa Newman as a person with significant control on 27 May 2022 | |
30 Nov 2022 | PSC04 | Change of details for Ms Lisa S Newman as a person with significant control on 6 April 2016 | |
13 Jun 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
27 May 2022 | CH01 | Director's details changed for Mr Kevin James Cooke on 27 May 2022 | |
27 May 2022 | CH01 | Director's details changed for Mr Leonard Jeffrey Siskind on 27 May 2022 | |
27 May 2022 | AD01 | Registered office address changed from 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 27 May 2022 | |
01 Dec 2021 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
07 Jun 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
28 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
27 Nov 2020 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
10 Dec 2019 | AP01 | Appointment of Mr Leonard Jeffrey Siskind as a director on 9 December 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 27 November 2019 with updates | |
15 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 1 October 2019
|
|
19 Aug 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
29 Nov 2018 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
19 Nov 2018 | AD01 | Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD to 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD on 19 November 2018 | |
04 Jul 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
27 Nov 2017 | CS01 | Confirmation statement made on 27 November 2017 with updates |