Advanced company searchLink opens in new window

FINESSE EXECUTIVE LIMITED

Company number 06024893

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Nov 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 192,600
  • ANNOTATION Clarification a second filed AR01 was registered on 22/12/2015
27 Oct 2015 CH01 Director's details changed for Mr James Wiskin on 29 July 2015
14 Oct 2015 AD01 Registered office address changed from 201 Great Portland Street London W1W 5AB to Diamond Hangar Aviation Hub Long Border Road Stansted Airport Stansted Essex CM24 1RE on 14 October 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 192,600
25 Nov 2014 CH01 Director's details changed for Mark William Abbott on 7 January 2014
07 Nov 2014 AA Total exemption full accounts made up to 31 December 2013
26 Mar 2014 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 192,600
  • ANNOTATION This document replaces the AR01 registered on 22/01/2014 as it was not properly delivered
18 Mar 2014 MR01 Registration of charge 060248930002
22 Jan 2014 AR01 Annual return made up to 26 October 2013 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 26/03/2014
17 Jan 2014 AD01 Registered office address changed from , 10 Fifth Floor, St. Bride Street, London, EC4A 4AD, United Kingdom on 17 January 2014
06 Dec 2013 AA Total exemption full accounts made up to 31 December 2012
01 Oct 2013 AP01 Appointment of Mark William Abbott as a director
01 Oct 2013 TM01 Termination of appointment of Askar Tarabayev as a director
01 Oct 2013 TM01 Termination of appointment of Mukhamed-Ali Kurmanbayev as a director
01 May 2013 TM01 Termination of appointment of Mike Foley as a director
01 May 2013 AP01 Appointment of Askar Tarabayev as a director
01 May 2013 AP01 Appointment of Mr. Mukhamed-Ali Ali Kurmanbayev as a director
29 Apr 2013 AP01 Appointment of James Wiskin as a director
05 Mar 2013 AD01 Registered office address changed from , 2 Shottery Brook Office Park, Timothys Bridge Road, Stratford-upon-Avon, Warwickshire, CV37 9NR, England on 5 March 2013
21 Dec 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
21 Dec 2012 CH01 Director's details changed for Mr Mike Foley on 1 September 2012
06 Nov 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Oct 2012 TM01 Termination of appointment of Alexander Durand as a director
02 Dec 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders