- Company Overview for FINNICK GROUP LIMITED (06237735)
- Filing history for FINNICK GROUP LIMITED (06237735)
- People for FINNICK GROUP LIMITED (06237735)
- More for FINNICK GROUP LIMITED (06237735)
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) |
---|---|---|---|
08 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with no updates | |
27 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
02 Nov 2017 | AD01 | Registered office address changed from The Finnick 48 Pitchers Hill Wickhamford Evesham Worcs WR11 7RT United Kingdom to Finnick House Longhill Elmstone Hardwicke Cheltenham Gloucestershire GL51 9TB on 2 November 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
25 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
09 May 2016 | AR01 |
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
09 Mar 2016 | CH01 | Director's details changed for Mrs Zoe Jane Stock on 8 March 2016 | |
09 Mar 2016 | CH01 | Director's details changed for Christoper David Stock on 8 March 2016 | |
08 Mar 2016 | AD01 | Registered office address changed from The Finnick, Pitchers Hill Wickhamford Evesham Worcs WR11 7RT to The Finnick 48 Pitchers Hill Wickhamford Evesham Worcs WR11 7RT on 8 March 2016 | |
27 Jul 2015 | AP01 | Appointment of Mrs Zoe Jane Stock as a director on 18 June 2015 | |
22 Jul 2015 | TM02 | Termination of appointment of Zoe Jane Stock as a secretary on 18 June 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
13 May 2014 | AR01 |
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
10 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
24 Jan 2014 | CERTNM |
Company name changed e-sol.doc LIMITED\certificate issued on 24/01/14
|
|
24 Jan 2014 | CONNOT | Change of name notice | |
04 Jun 2013 | AR01 | Annual return made up to 4 May 2013 with full list of shareholders | |
22 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
08 Jun 2012 | AR01 | Annual return made up to 4 May 2012 with full list of shareholders | |
08 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
31 May 2011 | AR01 | Annual return made up to 4 May 2011 with full list of shareholders | |
16 Dec 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
11 May 2010 | AR01 | Annual return made up to 4 May 2010 with full list of shareholders |