Advanced company searchLink opens in new window

FIN (WEST) LIMITED

Company number 06348069

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 Jul 2024 AA Micro company accounts made up to 30 November 2023
16 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
28 Jun 2023 AA Micro company accounts made up to 30 November 2022
11 May 2023 PSC07 Cessation of Mark Colin Williams as a person with significant control on 17 April 2023
11 May 2023 PSC07 Cessation of Darian Weir as a person with significant control on 17 April 2023
11 May 2023 PSC07 Cessation of Daniel Alexander Constantinou as a person with significant control on 17 April 2023
11 May 2023 PSC02 Notification of Fin Studios Limited as a person with significant control on 17 April 2023
13 Mar 2023 AA01 Previous accounting period extended from 30 September 2022 to 30 November 2022
02 Mar 2023 CS01 Confirmation statement made on 4 February 2023 with updates
25 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement proposed to be agreement for the purchase by the company 24/11/2022
25 Jan 2023 SH06 Cancellation of shares. Statement of capital on 24 November 2022
  • GBP 75
25 Jan 2023 SH03 Purchase of own shares.
24 Jan 2023 PSC01 Notification of Darian Weir as a person with significant control on 24 November 2022
24 Jan 2023 PSC01 Notification of Daniel Alexander Constantinou as a person with significant control on 24 November 2022
24 Jan 2023 PSC01 Notification of Mark Colin Williams as a person with significant control on 24 November 2022
24 Jan 2023 PSC09 Withdrawal of a person with significant control statement on 24 January 2023
23 Jan 2023 TM01 Termination of appointment of Paul Christopher Tom Denchfield as a director on 24 November 2022
08 Nov 2022 SH01 Statement of capital following an allotment of shares on 14 October 2022
  • GBP 100
02 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 4 February 2022
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
04 Feb 2022 CS01 04/02/22 Statement of Capital gbp 83
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02.08.2022.
04 Feb 2022 AD01 Registered office address changed from 22 Soho Square London W1D 4NS to Newminster House 27-29 Baldwin Street Bristol BS1 1LT on 4 February 2022
03 Feb 2022 CERTNM Company name changed fin tune LIMITED\certificate issued on 03/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-01
15 Sep 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
15 Sep 2021 TM01 Termination of appointment of Mike Payne as a director on 15 September 2021