FINANGLE LIMITED
Status | ACTIVE |
Company No. | 03937121 |
Category | Private Limited Company |
Incorporated | 01 Mar 2000 |
Age | 24 years, 3 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
FINANGLE LIMITED is an active private limited company with number 03937121. It was incorporated 24 years, 3 months, 3 days ago, on 01 March 2000. The company address is 5 Albany Courtyard 5 Albany Courtyard, London, W1J 0HF, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Feb 2024
Action Date: 29 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-29
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-28
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2023
Action Date: 05 Mar 2023
Category: Address
Type: AD01
Old address: Pelham Farm Office Newton Valence Alton Hampshire GU34 3NQ
Change date: 2023-03-05
New address: 5 Albany Courtyard Piccadilly London W1J 0HF
Documents
Termination secretary company with name termination date
Date: 05 Jan 2023
Action Date: 30 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-12-30
Officer name: Alison Elizabeth Mighell
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2020
Action Date: 28 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-28
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2019
Action Date: 01 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-01
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2018
Action Date: 01 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-01
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 10 Mar 2017
Action Date: 01 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-01
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2016
Action Date: 01 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-01
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2015
Action Date: 01 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-01
Documents
Change person secretary company with change date
Date: 17 Mar 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-03-01
Officer name: Mrs Alison Elizabeth Mighell
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2014
Action Date: 01 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-01
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Legacy
Date: 20 May 2013
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificate charge no:1
Documents
Legacy
Date: 13 Apr 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2013
Action Date: 01 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-01
Documents
Change person director company with change date
Date: 11 Mar 2013
Action Date: 01 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Howard Stanley Mighell
Change date: 2013-03-01
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Appoint person director company with name
Date: 22 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Howard Stanley Mighell
Documents
Termination director company with name
Date: 22 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William De Laszlo
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2012
Action Date: 01 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-01
Documents
Change person secretary company with change date
Date: 22 Mar 2012
Action Date: 22 Mar 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Alison Elizabeth Mighell
Change date: 2012-03-22
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2011
Action Date: 01 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-01
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2010
Action Date: 01 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-01
Documents
Change person director company with change date
Date: 10 Mar 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-01
Officer name: William Patrick De Laszlo
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 25 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 18 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/08; full list of members
Documents
Legacy
Date: 18 Sep 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 18 Sep 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 18 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 18/09/2008 from 4TH floor, 65 kingsway london WC2B 6TD
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 27 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 27/06/2008 from slater maidment 7 saint james' square london SW1Y 4JU
Documents
Legacy
Date: 26 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 23 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Sep 2006
Category: Capital
Type: 88(2)R
Description: Ad 08/08/06--------- £ si 2225709@1=2225709 £ ic 1988001/4213710
Documents
Legacy
Date: 04 Sep 2006
Category: Capital
Type: 123
Description: £ nc 3000000/6000000 08/08/06
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 07 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/06; full list of members
Documents
Legacy
Date: 09 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 09 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 05 Feb 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/05/03--------- £ si 1000000@1=1000000 £ ic 988001/1988001
Documents
Resolution
Date: 05 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Feb 2004
Category: Capital
Type: 123
Description: £ nc 1000000/3000000 01/05/03
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 18 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/03; full list of members
Documents
Legacy
Date: 18 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 08 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/02; full list of members
Documents
Legacy
Date: 05 Apr 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/01 to 31/08/01
Documents
Legacy
Date: 05 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/01; full list of members
Documents
Legacy
Date: 09 Mar 2001
Category: Capital
Type: 88(2)R
Description: Ad 29/11/00--------- £ si 988000@1=988000 £ ic 1/988001
Documents
Legacy
Date: 26 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 26/02/01 from: 61 chandos place london WC2N 4HG
Documents
Legacy
Date: 26 Feb 2001
Category: Capital
Type: 123
Description: Nc inc already adjusted 29/11/00
Documents
Resolution
Date: 26 Feb 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Feb 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Feb 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 20/03/00 from: 1 mitchell lane bristol avon BS1 6BZ
Documents
Legacy
Date: 20 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
8 HEMMELLS,BASILDON,SS15 6ED
Number: | 06460872 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HUNTLEY'S COTTAGES,TUNBRIDGE WELLS,TN4 9SG
Number: | 08094253 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2 VICTORIA HOUSE,FARNHAM,GU9 7QU
Number: | 08424123 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHERN IRELAND SCIENCE PARK FOUNDATION LIMITED
THE INNOVATION CENTRE,QUEENS ISLAND,BT3 9DT
Number: | NI035856 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
OFFICE 1131 109 VERNON HOUSE,NOTTINGHAM,NG1 6DQ
Number: | 09651247 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1 STONEFIELD MANSIONS,LONDON,N1 0HS
Number: | 06905256 |
Status: | ACTIVE |
Category: | Private Limited Company |