- Company Overview for FINLI ADVICE HOLDINGS LIMITED (13787580)
- Filing history for FINLI ADVICE HOLDINGS LIMITED (13787580)
- People for FINLI ADVICE HOLDINGS LIMITED (13787580)
- Charges for FINLI ADVICE HOLDINGS LIMITED (13787580)
- Registers for FINLI ADVICE HOLDINGS LIMITED (13787580)
- More for FINLI ADVICE HOLDINGS LIMITED (13787580)
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) |
---|---|---|---|
03 Feb 2025 | AA | Group of companies' accounts made up to 30 June 2024 | |
08 Dec 2024 | CS01 | Confirmation statement made on 6 December 2024 with updates | |
02 Dec 2024 | MR01 | Registration of charge 137875800003, created on 29 November 2024 | |
16 Apr 2024 | PSC09 | Withdrawal of a person with significant control statement on 16 April 2024 | |
16 Apr 2024 | PSC01 | Notification of James Christopher Flowers as a person with significant control on 1 January 2024 | |
09 Apr 2024 | AA | Group of companies' accounts made up to 30 June 2023 | |
18 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
26 Feb 2024 | MA | Memorandum and Articles of Association | |
26 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2024 | PSC08 | Notification of a person with significant control statement | |
12 Feb 2024 | PSC07 | Cessation of Andrew Bernard Thompson as a person with significant control on 1 January 2024 | |
12 Feb 2024 | PSC07 | Cessation of Darren William John Sharkey as a person with significant control on 1 January 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 6 December 2023 with no updates | |
02 Jan 2024 | MR01 | Registration of charge 137875800002, created on 20 December 2023 | |
28 Dec 2023 | MR01 | Registration of charge 137875800001, created on 21 December 2023 | |
07 Dec 2023 | CERTNM |
Company name changed solomon advice LIMITED\certificate issued on 07/12/23
|
|
03 Oct 2023 | AA01 | Previous accounting period shortened from 30 June 2024 to 30 June 2023 | |
05 Sep 2023 | AA01 | Current accounting period extended from 31 December 2023 to 30 June 2024 | |
14 Mar 2023 | AD01 | Registered office address changed from Fourth Floor, Kingsgate High Street Redhill Surrey RH1 1SH United Kingdom to C/O Freeths Llp Routeco Office Park, Davy Avenue Knowlhill Milton Keynes MK5 8HJ on 14 March 2023 | |
20 Dec 2022 | AD03 | Register(s) moved to registered inspection location C/O Freeths Llp Routeco Office Park, Davy Avenue Knowlhill Milton Keynes MK5 8HJ | |
20 Dec 2022 | AD02 | Register inspection address has been changed to C/O Freeths Llp Routeco Office Park, Davy Avenue Knowlhill Milton Keynes MK5 8HJ | |
19 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with updates | |
03 May 2022 | PSC01 | Notification of Andrew Bernard Thompson as a person with significant control on 21 December 2021 | |
28 Apr 2022 | PSC01 | Notification of Darren William John Sharkey as a person with significant control on 21 December 2021 | |
13 Jan 2022 | PSC07 | Cessation of Bibi Rahima Ally as a person with significant control on 21 December 2021 |