Advanced company searchLink opens in new window

FINESTDAY LIMITED

Company number 08063433

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)
09 Jan 2025 PSC07 Cessation of Relentless Stox Investments Limited as a person with significant control on 20 December 2024
09 Jan 2025 PSC07 Cessation of Gary Alexander Neville as a person with significant control on 20 December 2024
09 Jan 2025 PSC02 Notification of Projectco 2024 Limited as a person with significant control on 20 December 2024
23 Dec 2024 AA Group of companies' accounts made up to 31 December 2023
28 May 2024 PSC04 Change of details for Mr Gary Alexander Neville as a person with significant control on 18 August 2023
28 May 2024 CS01 Confirmation statement made on 10 May 2024 with updates
26 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
05 Sep 2023 MR04 Satisfaction of charge 080634330002 in full
05 Sep 2023 MR04 Satisfaction of charge 080634330001 in full
05 Sep 2023 MR04 Satisfaction of charge 080634330003 in full
05 Sep 2023 MR04 Satisfaction of charge 080634330004 in full
05 Sep 2023 MR04 Satisfaction of charge 080634330005 in full
05 Sep 2023 MR04 Satisfaction of charge 080634330006 in full
30 Aug 2023 MR01 Registration of charge 080634330007, created on 18 August 2023
23 Aug 2023 SH01 Statement of capital following an allotment of shares on 18 August 2023
  • GBP 6,538,128
14 Jun 2023 AD01 Registered office address changed from Lloyds House 18-22 Lloyd Street Manchester M2 5WA United Kingdom to Stock Exchange Hotel 4 Norfolk Street Manchester M2 1DW on 14 June 2023
06 Jun 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
18 Jan 2023 AD01 Registered office address changed from St Andrews Chambers 21 Albert Square Manchester M2 5PE England to Lloyds House 18-22 Lloyd Street Manchester M2 5WA on 18 January 2023
17 Jan 2023 AA Group of companies' accounts made up to 31 December 2021
09 Jun 2022 CS01 Confirmation statement made on 10 May 2022 with updates
07 Feb 2022 AA Accounts for a small company made up to 31 December 2020
02 Sep 2021 SH01 Statement of capital following an allotment of shares on 1 July 2021
  • GBP 3,088,128
19 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
23 Dec 2020 AA Accounts for a small company made up to 31 December 2019
24 Sep 2020 CH01 Director's details changed for Mr Ryan Joseph Giggs on 20 December 2016