Advanced company searchLink opens in new window

FINANCE OTHERWISE C.I.C.

Company number 08152023

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)
30 Jul 2024 CS01 Confirmation statement made on 20 July 2024 with no updates
17 May 2024 AA Total exemption full accounts made up to 31 July 2023
03 Aug 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
17 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
31 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
26 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
01 Aug 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
20 May 2021 AA Total exemption full accounts made up to 31 July 2020
30 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
11 May 2020 AA Total exemption full accounts made up to 31 July 2019
01 Aug 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
18 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
03 Aug 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
10 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
29 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
28 Jul 2017 PSC01 Notification of Leslie Safran Barson as a person with significant control on 20 July 2017
03 May 2017 AA Total exemption full accounts made up to 31 July 2016
02 Sep 2016 AA Total exemption full accounts made up to 31 July 2015
14 Aug 2016 CS01 Confirmation statement made on 20 July 2016 with updates
14 Aug 2016 AD01 Registered office address changed from 48 Waterloo Road Leighton Buzzard Beds LU7 2NS to 1 Croxley Road London W9 3HH on 14 August 2016
06 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2015 AR01 Annual return made up to 20 July 2015 no member list
26 Jun 2015 CICCON Change of name
26 Jun 2015 CERTNM Company name changed finance otherwise LTD.\certificate issued on 26/06/15
  • RES15 ‐ Change company name resolution on 2015-06-04