- Company Overview for FINCRAFT LIMITED (09729136)
- Filing history for FINCRAFT LIMITED (09729136)
- People for FINCRAFT LIMITED (09729136)
- Charges for FINCRAFT LIMITED (09729136)
- More for FINCRAFT LIMITED (09729136)
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) |
---|---|---|---|
24 Dec 2024 | AD01 | Registered office address changed from Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE United Kingdom to Building 1 North London Business Park Oakleigh Road South London N11 1GN on 24 December 2024 | |
07 Sep 2024 | CS01 | Confirmation statement made on 11 August 2024 with no updates | |
28 Mar 2024 | AA | Accounts for a small company made up to 30 June 2023 | |
13 Aug 2023 | CS01 | Confirmation statement made on 11 August 2023 with no updates | |
13 Aug 2023 | PSC05 | Change of details for Brookstream Properties Limited as a person with significant control on 13 August 2023 | |
25 May 2023 | AA | Accounts for a small company made up to 30 June 2022 | |
12 Sep 2022 | CS01 | Confirmation statement made on 11 August 2022 with no updates | |
29 Jun 2022 | AA | Accounts for a small company made up to 30 June 2021 | |
17 Aug 2021 | CS01 | Confirmation statement made on 11 August 2021 with no updates | |
28 Jun 2021 | AA | Accounts for a small company made up to 30 June 2020 | |
09 Oct 2020 | MR01 | Registration of charge 097291360001, created on 5 October 2020 | |
21 Aug 2020 | CS01 | Confirmation statement made on 11 August 2020 with updates | |
27 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
14 Feb 2020 | CH01 | Director's details changed for Mr Luke Andrew Comer on 14 February 2020 | |
18 Sep 2019 | AD01 | Registered office address changed from C/O Harold Benjamin Solicitors Hill House Lowlands Road Harrow Middlesex HA1 3EQ England to Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE on 18 September 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 11 August 2019 with no updates | |
26 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 11 August 2018 with updates | |
13 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
11 Aug 2017 | CS01 | Confirmation statement made on 11 August 2017 with no updates | |
11 Aug 2017 | PSC05 | Change of details for Brookstream Properties Limited as a person with significant control on 6 April 2016 | |
29 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
21 Sep 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
04 Oct 2015 | AD01 | Registered office address changed from 19 Coombehurst Close Barnet Hertfordshire EN4 0JU England to C/O Harold Benjamin Solicitors Hill House Lowlands Road Harrow Middlesex HA1 3EQ on 4 October 2015 | |
04 Oct 2015 | AP04 | Appointment of Grosvenor Financial Nominees Limited as a secretary on 12 August 2015 |