- Company Overview for FINE FETTLE GROOMING LTD (09572181)
- Filing history for FINE FETTLE GROOMING LTD (09572181)
- People for FINE FETTLE GROOMING LTD (09572181)
- More for FINE FETTLE GROOMING LTD (09572181)
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) |
---|---|---|---|
10 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with no updates | |
29 Feb 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
18 Oct 2023 | AA01 | Current accounting period extended from 31 May 2023 to 30 November 2023 | |
12 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
18 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
18 May 2022 | AD01 | Registered office address changed from 51 Lincolns Inn Fields London WC2A 3NA United Kingdom to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 18 May 2022 | |
14 Jan 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
12 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
06 Nov 2020 | PSC04 | Change of details for Stuart Morse as a person with significant control on 12 October 2020 | |
06 Nov 2020 | CH01 | Director's details changed for Mr Stuart Raymond Morse on 12 October 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
24 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
27 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
02 Oct 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
28 Apr 2017 | CH01 | Director's details changed for Stuart Morse on 21 September 2016 | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
16 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
24 Mar 2016 | AD01 | Registered office address changed from 45 Pentire Avenue Newquay Cornwall TR7 1PB England to 51 Lincolns Inn Fields London WC2A 3NA on 24 March 2016 | |
17 Nov 2015 | AD01 | Registered office address changed from 8 Rochford Avenue Westcliff-on-Sea Essex SS0 7DT United Kingdom to 45 Pentire Avenue Newquay Cornwall TR7 1PB on 17 November 2015 | |
01 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-01
|