- Company Overview for FIN (WEST) LIMITED (06348069)
- Filing history for FIN (WEST) LIMITED (06348069)
- People for FIN (WEST) LIMITED (06348069)
- More for FIN (WEST) LIMITED (06348069)
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
|
|
25 Jan 2023 | SH06 |
Cancellation of shares. Statement of capital on 24 November 2022
|
|
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
|
|
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
|
|
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
|
|
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 |