Advanced company searchLink opens in new window

FINNICK GROUP LIMITED

Company number 06237735

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2014-01-14
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