- Company Overview for FINESTDAY LIMITED (08063433)
- Filing history for FINESTDAY LIMITED (08063433)
- People for FINESTDAY LIMITED (08063433)
- Charges for FINESTDAY LIMITED (08063433)
- More for FINESTDAY LIMITED (08063433)
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
|
|
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
|
|
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 |