- Company Overview for FINESSE EXECUTIVE LIMITED (06024893)
- Filing history for FINESSE EXECUTIVE LIMITED (06024893)
- People for FINESSE EXECUTIVE LIMITED (06024893)
- Charges for FINESSE EXECUTIVE LIMITED (06024893)
- Insolvency for FINESSE EXECUTIVE LIMITED (06024893)
- More for FINESSE EXECUTIVE LIMITED (06024893)
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
|
|
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
|
|
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
|
|
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
|
|
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 |