FINSBURY HOUSE SECURITIES LIMITED
Status | ACTIVE |
Company No. | 06949816 |
Category | Private Limited Company |
Incorporated | 01 Jul 2009 |
Age | 14 years, 10 months |
Jurisdiction | England Wales |
SUMMARY
FINSBURY HOUSE SECURITIES LIMITED is an active private limited company with number 06949816. It was incorporated 14 years, 10 months ago, on 01 July 2009. The company address is Springfields Broad Green Springfields Broad Green, Royston, SG8 8QR, Herts.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Nov 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2023
Action Date: 01 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-01
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2022
Action Date: 01 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-01
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2021
Action Date: 01 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-01
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2020
Action Date: 01 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-01
Documents
Accounts with accounts type micro entity
Date: 07 Feb 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2019
Action Date: 01 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-01
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2018
Action Date: 01 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-01
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2017
Action Date: 01 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-01
Documents
Change sail address company with old address new address
Date: 02 Mar 2017
Category: Address
Type: AD02
Old address: C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD England
New address: C/O Pkf Littlejohn Accounts Limited 23 Shackleton Court 2 Maritime Quay London E14 3QF
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Move registers to sail company with new address
Date: 18 Aug 2016
Category: Address
Type: AD03
New address: C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD
Documents
Confirmation statement with updates
Date: 17 Aug 2016
Action Date: 01 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-01
Documents
Change sail address company with new address
Date: 17 Aug 2016
Category: Address
Type: AD02
New address: C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD
Documents
Change person director company with change date
Date: 17 Aug 2016
Action Date: 02 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-02
Officer name: Mrs Noemia De Jesus Matias
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2015
Action Date: 01 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-01
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2014
Action Date: 01 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-01
Documents
Accounts with accounts type total exemption small
Date: 01 May 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2013
Action Date: 01 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-01
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2012
Action Date: 01 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-01
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2011
Action Date: 01 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-01
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2010
Action Date: 01 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-01
Documents
Change person director company with change date
Date: 08 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mark James Rigby
Documents
Change person director company with change date
Date: 08 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Noemia De Jesus Matias
Documents
Change registered office address company with date old address
Date: 04 Jun 2010
Action Date: 04 Jun 2010
Category: Address
Type: AD01
Old address: , 62 Westgate, Hunstanton, Norfolk, PE36 5EL
Change date: 2010-06-04
Documents
Legacy
Date: 15 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / noemia rigby / 01/07/2009
Documents
Some Companies
1 KNIGHTSBRIDGE GREEN,LONDON,SW1X 7NE
Number: | 08446080 |
Status: | ACTIVE |
Category: | Private Limited Company |
117 MERTON ROAD,LONDON,SW19 1ED
Number: | 10948550 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O DE LONGA & COMPANY FFORDD CELYN,RUTHIN,LL15 1NJ
Number: | 07281150 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 18 PHOENIX CLOSE IND EST,HEYWOOD,OL10 2JG
Number: | 04409312 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 ROWAN WAY,BRIGHTON,BN2 7FP
Number: | 06374041 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1,CULWORTH,OX17 2BB
Number: | OC419168 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |