FINLANDIA LIMITED

Flat 12 30 Barking Road, London, E16 1GQ, England
StatusACTIVE
Company No.06737569
CategoryPrivate Limited Company
Incorporated30 Oct 2008
Age15 years, 6 months, 18 days
JurisdictionEngland Wales

SUMMARY

FINLANDIA LIMITED is an active private limited company with number 06737569. It was incorporated 15 years, 6 months, 18 days ago, on 30 October 2008. The company address is Flat 12 30 Barking Road, London, E16 1GQ, England.



Company Fillings

Confirmation statement with updates

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Huhtala

Change date: 2023-10-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-31

Psc name: Mr. Steve Matthew Huhtala

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Resolution

Date: 08 Apr 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Steve Matthew Huhtala

Change date: 2021-04-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2015

Action Date: 06 Nov 2015

Category: Address

Type: AD01

Old address: PO Box 12 Vermillion Tower 30 Barking Road London E16 1Gqe16 1Gq

New address: Flat 12 30 Barking Road London E16 1GQ

Change date: 2015-11-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-05

Officer name: Mr Steven Huhtala

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2015

Action Date: 06 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-06

Old address: PO Box PO Box 12 30 Barking Rd London E16 1GQ

New address: Flat 12 30 Barking Road London E16 1GQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Address

Type: AD01

New address: Po Box Po Box 12 30 Barking Rd London E16 1GQ

Old address: Po Box 12 12 Barking Road London E16 1GQ England

Change date: 2014-10-31

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2014

Action Date: 29 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-29

Officer name: Mr Steven Huhtala

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2014

Action Date: 18 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steve Huhtala

Change date: 2014-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Address

Type: AD01

Old address: Top Flat 115 Gloucester Place London W1U 6JS

Change date: 2014-10-31

New address: Po Box Po Box 12 30 Barking Rd London E16 1GQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2013

Action Date: 30 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2012

Action Date: 30 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2011

Action Date: 30 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2010

Action Date: 30 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2009

Action Date: 30 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-30

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steve Huhtala

Change date: 2009-10-02

Documents

View document PDF

Incorporation company

Date: 30 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

360 CAPTURE LIMITED

10969553: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:10969553
Status:ACTIVE
Category:Private Limited Company

BARLOW MOOR ROAD LLP

20 TATTON HOUSE,ALTRINCHAM,WA14 2EZ

Number:OC382987
Status:ACTIVE
Category:Limited Liability Partnership

D1G1T5 LIMITED

30 CARSINGTON DRIVE,STOKE-ON-TRENT,ST6 5GA

Number:10538736
Status:ACTIVE
Category:Private Limited Company

M.T. HORSERACING LIMITED

378 THURMASTON BOULEVARD,LEICESTER,LE4 9LE

Number:04672091
Status:ACTIVE
Category:Private Limited Company

MTEW LTD

17 WISEACRE CROFT,SOLIHULL,B90 1BD

Number:10676215
Status:ACTIVE
Category:Private Limited Company

TALKAL (UK) LTD

2ND FLOOR PARKGATES,MANCHESTER,M25 0TL

Number:08501089
Status:ACTIVE
Category:Private Limited Company

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