- Company Overview for FINERBASE LTD (09351898)
- Filing history for FINERBASE LTD (09351898)
- People for FINERBASE LTD (09351898)
- More for FINERBASE LTD (09351898)
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) |
---|---|---|---|
04 Feb 2020 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
01 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
17 Jan 2019 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
30 Oct 2018 | AP03 | Appointment of Mrs Anna Lopatin as a secretary on 30 October 2018 | |
30 Oct 2018 | TM02 | Termination of appointment of Deanna Zhan as a secretary on 30 October 2018 | |
10 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with no updates | |
12 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
25 May 2017 | AD01 | Registered office address changed from 50 Berkeley Street Berkeley Street London W1J 8HA England to 50 Berkeley Street London W1J 8HA on 25 May 2017 | |
25 May 2017 | AD01 | Registered office address changed from 3 Burlington Gardens London W1S 3EP to 50 Berkeley Street Berkeley Street London W1J 8HA on 25 May 2017 | |
15 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
26 Oct 2016 | TM01 | Termination of appointment of Donald Dimitri Percival as a director on 25 October 2016 | |
26 Oct 2016 | AP01 | Appointment of Mr Roman Joukovski as a director on 25 October 2016 | |
05 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
18 Dec 2015 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
15 Apr 2015 | CH01 | Director's details changed for Maraj Sanjay on 11 December 2014 | |
05 Feb 2015 | CERTNM |
Company name changed rms corporation PLC\certificate issued on 05/02/15
|
|
14 Jan 2015 | ANNOTATION |
Rectified Form AP01 was removed from the public register on 08/04/2015 as it is factually inaccurate
|
|
14 Jan 2015 | TM01 | Termination of appointment of Glendenning Alla as a director on 11 December 2014 | |
12 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 19 December 2014
|
|
23 Dec 2014 | BS | Balance Sheet | |
23 Dec 2014 | AUDS | Auditor's statement | |
23 Dec 2014 | AUDR | Auditor's report | |
23 Dec 2014 | MAR | Re-registration of Memorandum and Articles | |
23 Dec 2014 | CERT5 | Certificate of re-registration from Private to Public Limited Company |