- Company Overview for FINESSE PUBLISHING LIMITED (05173119)
- Filing history for FINESSE PUBLISHING LIMITED (05173119)
- People for FINESSE PUBLISHING LIMITED (05173119)
- Registers for FINESSE PUBLISHING LIMITED (05173119)
- More for FINESSE PUBLISHING LIMITED (05173119)
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) |
---|---|---|---|
10 Mar 2020 | CH03 | Secretary's details changed for Mr Kevin Philip Holloway on 10 March 2020 | |
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 | |
10 Jul 2019 | CS01 | Confirmation statement made on 7 July 2019 with no updates | |
26 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
05 Oct 2018 | TM01 | Termination of appointment of Julie Caroline Scholes as a director on 30 September 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 7 July 2018 with no updates | |
13 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 from Unit 2, the Grange Centre 24 Barkham Ride Finchampstead Wokingham Berkshire RG40 4EU England to 22 Carolina Place Finchampstead Wokingham RG40 4PQ | |
19 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
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 | |
12 Jul 2017 | CS01 | Confirmation statement made on 7 July 2017 with no updates | |
27 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
07 Jul 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
26 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
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 | |
03 Aug 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
03 Aug 2015 | AD03 | Register(s) moved to registered inspection location Unit 2, the Grange Centre 24 Barkham Ride Finchampstead Wokingham Berkshire RG40 4EU | |
03 Aug 2015 | AD02 | Register inspection address has been changed to Unit 2, the Grange Centre 24 Barkham Ride Finchampstead Wokingham Berkshire RG40 4EU | |
03 Aug 2015 | CH01 | Director's details changed for Mr Kevin Philip Holloway on 1 July 2015 | |
03 Aug 2015 | CH03 | Secretary's details changed for Mr Kevin Philip Holloway on 1 July 2015 | |
24 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
29 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
15 Jul 2013 | AR01 |
Annual return made up to 7 July 2013 with full list of shareholders
|
|
27 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 |