- Company Overview for FINAVON ENTERPRISES LIMITED (SC179235)
- Filing history for FINAVON ENTERPRISES LIMITED (SC179235)
- People for FINAVON ENTERPRISES LIMITED (SC179235)
- More for FINAVON ENTERPRISES LIMITED (SC179235)
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) |
---|---|---|---|
16 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
14 Oct 2024 | CS01 | Confirmation statement made on 1 October 2024 with updates | |
26 Apr 2024 | AP01 | Appointment of Mr Grant Peter Sanderson as a director on 26 April 2024 | |
13 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with updates | |
07 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
16 Feb 2022 | AA | Micro company accounts made up to 31 March 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
04 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
29 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with updates | |
04 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
08 Oct 2019 | PSC07 | Cessation of Jeffrey John Sanderson as a person with significant control on 26 March 2019 | |
08 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
12 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 1 October 2017 with updates | |
03 Nov 2017 | PSC02 | Notification of Finavon Enterprises Trust as a person with significant control on 5 January 2017 | |
05 Apr 2017 | AD01 | Registered office address changed from 4 Atholl Crescent Perth PH1 5NG to 5 Whitefriars Crescent Perth Perthshire PH2 0PA on 5 April 2017 | |
10 Mar 2017 | TM01 | Termination of appointment of Jeffrey John Sanderson as a director on 5 January 2017 | |
10 Mar 2017 | TM02 | Termination of appointment of Rollo Davidson & Mcfarlane as a secretary on 5 January 2017 | |
10 Mar 2017 | AP01 | Appointment of Mr Brian Charles Smith as a director on 5 January 2017 | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates |