- Company Overview for FINASWISS TRADING UK LIMITED (08398271)
- Filing history for FINASWISS TRADING UK LIMITED (08398271)
- People for FINASWISS TRADING UK LIMITED (08398271)
- Charges for FINASWISS TRADING UK LIMITED (08398271)
- More for FINASWISS TRADING UK LIMITED (08398271)
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) |
---|---|---|---|
23 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
19 Mar 2024 | CS01 | Confirmation statement made on 11 February 2024 with no updates | |
19 Mar 2024 | PSC04 | Change of details for Mr Stefano Scarpetta as a person with significant control on 1 April 2021 | |
18 Mar 2024 | PSC04 | Change of details for Mr Stefano Scarpetta as a person with significant control on 1 April 2021 | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
13 Feb 2023 | CS01 | Confirmation statement made on 11 February 2023 with no updates | |
29 Nov 2022 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 29 November 2022 | |
18 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Aug 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2022 | CS01 | Confirmation statement made on 11 February 2022 with no updates | |
26 Jul 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
08 Mar 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
01 May 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
20 Aug 2019 | AAMD | Amended total exemption full accounts made up to 31 August 2017 | |
17 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Aug 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2019 | CH04 | Secretary's details changed for Jordan Cosec Limited on 5 April 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 11 February 2019 with no updates | |
12 Jun 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
12 Feb 2018 | CS01 | Confirmation statement made on 11 February 2018 with no updates | |
13 Sep 2017 | CH01 | Director's details changed for Mr Oheneba Kofi Owusu Bempah on 13 September 2017 | |
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 |