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)
03 Aug 2020 MR01 Registration of charge 080634330006, created on 24 July 2020
02 Jul 2020 CS01 Confirmation statement made on 10 May 2020 with updates
20 Jan 2020 PSC04 Change of details for Mr Gary Alexander Neville as a person with significant control on 16 November 2019
20 Jan 2020 CH01 Director's details changed for Mr Gary Alexander Neville on 16 November 2019
17 Jan 2020 AA Accounts for a small company made up to 31 December 2018
08 Jan 2020 MR01 Registration of charge 080634330005, created on 2 January 2020
14 Oct 2019 SH01 Statement of capital following an allotment of shares on 29 August 2019
  • GBP 2,616,096
30 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
29 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates
29 Mar 2019 PSC02 Notification of Relentless Stox Investments Limited as a person with significant control on 9 November 2018
26 Feb 2019 PSC07 Cessation of Eng Hock Lim as a person with significant control on 9 November 2018
26 Feb 2019 TM01 Termination of appointment of Wee Tuck Tan as a director on 9 November 2018
26 Feb 2019 TM01 Termination of appointment of Hasan Malik as a director on 9 November 2018
12 Oct 2018 PSC01 Notification of Eng Hock Lim as a person with significant control on 25 April 2018
27 Sep 2018 AA Accounts for a small company made up to 31 December 2017
14 Sep 2018 CS01 Confirmation statement made on 10 May 2018 with updates
14 Sep 2018 AD01 Registered office address changed from 4 Jordan Street Manchester M15 4PY England to St Andrews Chambers 21 Albert Square Manchester M2 5PE on 14 September 2018
14 Sep 2018 PSC04 Change of details for Mr Gary Alexander Neville as a person with significant control on 14 September 2018
04 Sep 2018 PSC04 Change of details for Mr Gary Alexander Neville as a person with significant control on 22 August 2018
28 Mar 2018 PSC01 Notification of Gary Alexander Neville as a person with significant control on 6 April 2016
28 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 28 March 2018
08 Dec 2017 AP01 Appointment of Mr Hasan Malik as a director on 16 November 2017
07 Dec 2017 TM01 Termination of appointment of Kiam Kheong Ho as a director on 16 November 2017
21 Sep 2017 MR01 Registration of charge 080634330003, created on 13 September 2017
21 Sep 2017 MR01 Registration of charge 080634330004, created on 13 September 2017