- Company Overview for FINESSE MOBILE LIMITED (05069524)
- Filing history for FINESSE MOBILE LIMITED (05069524)
- People for FINESSE MOBILE LIMITED (05069524)
- Charges for FINESSE MOBILE LIMITED (05069524)
- Registers for FINESSE MOBILE LIMITED (05069524)
- More for FINESSE MOBILE LIMITED (05069524)
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) |
---|---|---|---|
11 Mar 2021 | EH01 | Elect to keep the directors' register information on the public register | |
11 Mar 2021 | CH03 | Secretary's details changed for Mr Kevin Philip Holloway on 11 March 2021 | |
11 Mar 2021 | CH01 | Director's details changed for Mr Kevin Philip Holloway on 11 March 2021 | |
03 Dec 2020 | AA | Accounts for a dormant company made up to 6 December 2019 | |
10 Mar 2020 | CH01 | Director's details changed for Mr Kevin Philip Holloway on 10 March 2020 | |
10 Mar 2020 | CH03 | Secretary's details changed for Mr Kevin Philip Holloway on 10 March 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with no updates | |
10 Mar 2020 | AD02 | Register inspection address has been changed from 22 Carolina Place Finchampstead Wokingham RG40 4PQ England to 136 Victoria Road Farnborough GU14 7PN | |
02 Sep 2019 | AA | Accounts for a dormant company made up to 6 December 2018 | |
12 Mar 2019 | CS01 | Confirmation statement made on 10 March 2019 with no updates | |
18 Oct 2018 | PSC05 | Change of details for Finesse Publishing Ltd as a person with significant control on 18 October 2018 | |
05 Oct 2018 | TM01 | Termination of appointment of Julie Caroline Scholes as a director on 30 September 2018 | |
02 Sep 2018 | AA | Micro company accounts made up to 6 December 2017 | |
16 Jul 2018 | AD03 | Register(s) moved to registered inspection location 22 Carolina Place Finchampstead Wokingham RG40 4PQ | |
13 Jul 2018 | AD02 | Register inspection address has been changed to 22 Carolina Place Finchampstead Wokingham RG40 4PQ | |
13 Apr 2018 | AD01 | Registered office address changed from 99 Ryves Avenue Yateley Hampshire GU46 6FB England to 13 Foxcotte Close Charlton Andover SP10 4AS on 13 April 2018 | |
10 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with no updates | |
05 Sep 2017 | AA | Total exemption small company accounts made up to 6 December 2016 | |
10 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
05 Sep 2016 | AA | Total exemption small company accounts made up to 6 December 2015 | |
12 Mar 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-12
|
|
19 Jan 2016 | AD01 | Registered office address changed from 13 Foxcotte Close Charlton Andover Hampshire SP10 4AS to 99 Ryves Avenue Yateley Hampshire GU46 6FB on 19 January 2016 | |
06 Oct 2015 | AA | Accounts for a dormant company made up to 6 December 2014 | |
23 Mar 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
05 Sep 2014 | AA | Accounts for a dormant company made up to 6 December 2013 |