Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-04-07 |
delete company_previous_name FINLAW 316 LIMITED |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-01-31 |
update statutory_documents 30/04/22 UNAUDITED ABRIDGED |
2022-11-28 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN WILLIAM SNEATH |
2022-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/22, NO UPDATES |
2022-05-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2022-05-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-01-31 |
2022-04-27 |
update statutory_documents 30/04/21 UNAUDITED ABRIDGED |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2022-04-30 |
2021-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-03-17 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2021-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-31 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-31 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-31 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES |
2017-02-08 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-08 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-30 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES |
2016-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN SNEATH |
2016-05-17 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN WILLIAM SNEATH |
2016-02-10 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-10 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-29 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2016-01-08 |
update num_mort_outstanding 1 => 0 |
2016-01-08 |
update num_mort_satisfied 7 => 8 |
2016-01-08 |
update returns_last_madeup_date 2014-11-21 => 2015-11-21 |
2016-01-08 |
update returns_next_due_date 2015-12-19 => 2016-12-19 |
2015-12-14 |
update statutory_documents 21/11/15 FULL LIST |
2015-12-07 |
update num_mort_outstanding 3 => 1 |
2015-12-07 |
update num_mort_satisfied 5 => 7 |
2015-12-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2015-11-08 |
update num_mort_outstanding 5 => 3 |
2015-11-08 |
update num_mort_satisfied 3 => 5 |
2015-11-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2015-11-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2015-10-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2015-10-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-26 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-11-21 => 2014-11-21 |
2014-12-07 |
update returns_next_due_date 2014-12-19 => 2015-12-19 |
2014-11-26 |
update statutory_documents 21/11/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-31 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
update returns_last_madeup_date 2012-11-21 => 2013-11-21 |
2014-01-07 |
update returns_next_due_date 2013-12-19 => 2014-12-19 |
2013-12-13 |
update statutory_documents 21/11/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-23 |
update returns_last_madeup_date 2011-11-21 => 2012-11-21 |
2013-06-23 |
update returns_next_due_date 2012-12-19 => 2013-12-19 |
2013-01-31 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-11-26 |
update statutory_documents 21/11/12 FULL LIST |
2012-01-31 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2012-01-20 |
update statutory_documents 21/11/11 FULL LIST |
2010-12-14 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-12-06 |
update statutory_documents 21/11/10 FULL LIST |
2010-02-02 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-12-08 |
update statutory_documents 21/11/09 FULL LIST |
2009-12-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBI MORRISON / 07/12/2009 |
2009-03-03 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-12-23 |
update statutory_documents RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS |
2008-03-04 |
update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL |
2008-01-04 |
update statutory_documents RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS |
2007-03-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2007-01-31 |
update statutory_documents RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS |
2006-06-26 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-26 |
update statutory_documents SECRETARY RESIGNED |
2006-06-20 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-03-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-12-14 |
update statutory_documents RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS |
2005-04-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-11-30 |
update statutory_documents RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS |
2004-04-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-04-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-04-21 |
update statutory_documents SECRETARY RESIGNED |
2004-04-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
2004-02-20 |
update statutory_documents RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS |
2003-07-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/03 FROM:
179 GREAT PORTLAND STREET
LONDON
W1W 5LS |
2003-03-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 |
2002-12-12 |
update statutory_documents RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS |
2002-10-14 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2002-10-04 |
update statutory_documents COMPANY NAME CHANGED
FINLAW 316 LIMITED
CERTIFICATE ISSUED ON 04/10/02 |
2002-08-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-08-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-08-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-06-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-06-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-06-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-06-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-04-03 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/02 TO 30/04/02 |
2002-03-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-02-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-02-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-02-26 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-13 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |