FINGLOW ARGENTINA LIMITED

Beane Bridge House Beane Bridge House, Hertford, SG14 1PL
StatusACTIVE
Company No.02735254
CategoryPrivate Limited Company
Incorporated29 Jul 1992
Age31 years, 9 months, 18 days
JurisdictionEngland Wales

SUMMARY

FINGLOW ARGENTINA LIMITED is an active private limited company with number 02735254. It was incorporated 31 years, 9 months, 18 days ago, on 29 July 1992. The company address is Beane Bridge House Beane Bridge House, Hertford, SG14 1PL.



Company Fillings

Confirmation statement with no updates

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 24 Mar 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Accounts with accounts type small

Date: 09 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Accounts with accounts type small

Date: 27 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Accounts with accounts type small

Date: 21 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2018

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Edward Baldwin

Termination date: 2018-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 15 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Accounts with accounts type small

Date: 08 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jan 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 25 Feb 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2013

Action Date: 01 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-01

Documents

View document PDF

Accounts with accounts type small

Date: 30 Mar 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2012

Action Date: 01 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-01

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2011

Action Date: 01 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-01

Documents

View document PDF

Change person secretary company with change date

Date: 07 Feb 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Lynn Therese Billings

Change date: 2011-02-01

Documents

View document PDF

Accounts with accounts type small

Date: 19 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2010

Action Date: 01 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-01

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Jonathan Sebastian White

Change date: 2010-02-10

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-10

Officer name: Mr Steven Edward Baldwin

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-10

Officer name: Mr Richard Stephen Green

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / lynn billings / 10/06/2008

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jun 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 May 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Capital

Type: 88(2)R

Description: Ad 20/04/04--------- £ si 48@1=48 £ ic 52/100

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Capital

Type: 88(2)R

Description: Ad 20/04/04--------- £ si 50@1=50 £ ic 2/52

Documents

View document PDF

Miscellaneous

Date: 21 May 2004

Category: Miscellaneous

Type: MISC

Description: Amending form 882R

Documents

View document PDF

Miscellaneous

Date: 21 May 2004

Category: Miscellaneous

Type: MISC

Description: Amending form 882R

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Capital

Type: 88(2)R

Description: Ad 20/04/04--------- £ si 51@1=51 £ ic 51/102

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Capital

Type: 88(2)R

Description: Ad 20/04/04--------- £ si 49@1=49 £ ic 2/51

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 26 Apr 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed waresoft LIMITED\certificate issued on 26/04/04

Documents

View document PDF

Legacy

Date: 16 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 May 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/03; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/07/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 06 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/07/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 May 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 11 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/07/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 09 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 29/07/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jun 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 29 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 29/07/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jun 1998

Action Date: 31 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-31

Documents

View document PDF

Legacy

Date: 29 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 29/07/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 May 1997

Action Date: 31 Aug 1996

Category: Accounts

Type: AA

Made up date: 1996-08-31

Documents

View document PDF

Legacy

Date: 17 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 29/07/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 May 1996

Action Date: 31 Aug 1995

Category: Accounts

Type: AA

Made up date: 1995-08-31

Documents

View document PDF

Legacy

Date: 25 Sep 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Sep 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Sep 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 29/07/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Aug 1995

Action Date: 31 Aug 1994

Category: Accounts

Type: AA

Made up date: 1994-08-31

Documents

View document PDF

Certificate change of name company

Date: 03 May 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed finglow consultants LIMITED\certificate issued on 04/05/95

Documents

View document PDF

Legacy

Date: 30 Dec 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 29/07/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 1994

Action Date: 31 Aug 1993

Category: Accounts

Type: AA

Made up date: 1993-08-31

Documents

View document PDF

Legacy

Date: 10 Feb 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jan 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 16 Jan 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 29/07/93; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 1992

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/08

Documents

View document PDF

Legacy

Date: 18 Aug 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 18 Aug 1992

Category: Address

Type: 287

Description: Registered office changed on 18/08/92 from: 84 temple chambers temple avenue london EC4Y ohp

Documents

View document PDF

Legacy

Date: 18 Aug 1992

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 29 Jul 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABTEC COMPUTER SOLUTIONS LTD

UNIT 8, ARMSTRONG POINT SWAN LANE,WIGAN,WN2 4AU

Number:04368980
Status:ACTIVE
Category:Private Limited Company

CAKE COUTURE LONDON LTD

126 GREAT WEST ROAD,HESTON,TW5 9AP

Number:09052857
Status:ACTIVE
Category:Private Limited Company

EBURY UNDERWRITING LIMITED

C/O NEON UNDERWRITING LIMITED,LONDON,EC3V 0BG

Number:04512101
Status:ACTIVE
Category:Private Limited Company

G K FURNITURE SERVICES LTD

39 MERLIN CRESCENT,NEWPORT,NP19 7LG

Number:10812944
Status:ACTIVE
Category:Private Limited Company

HUNTS CONSTRUCTION LTD

6 CHURCH LANE,HUNTINGDON,PE29 1XP

Number:03244494
Status:ACTIVE
Category:Private Limited Company

MAD ABOUT ART

61 CHARTERIS ROAD,LONDON,NW6 7EY

Number:04257716
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source