Advanced company searchLink opens in new window

FINERBASE LTD

Company number 09351898

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)
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
  • GBP 50,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-05
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
  • GBP 50,000
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