FINLINE LTD
Status | ACTIVE |
Company No. | 07081676 |
Category | Private Limited Company |
Incorporated | 19 Nov 2009 |
Age | 14 years, 6 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
FINLINE LTD is an active private limited company with number 07081676. It was incorporated 14 years, 6 months, 10 days ago, on 19 November 2009. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, England.
Company Fillings
Confirmation statement with no updates
Date: 25 Oct 2023
Action Date: 25 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-25
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 25 Oct 2022
Action Date: 25 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-25
Documents
Accounts with accounts type micro entity
Date: 26 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 02 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-02
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 11 May 2021
Action Date: 06 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-06
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 06 May 2020
Action Date: 06 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-06
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 May 2019
Action Date: 06 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-06
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 25 May 2018
Action Date: 13 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-13
Documents
Notification of a person with significant control statement
Date: 25 May 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 25 May 2018
Action Date: 25 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-25
Psc name: Michael Brian Price
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 24 Jul 2017
Action Date: 13 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-13
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Brian Price
Notification date: 2016-04-06
Documents
Appoint person director company with name date
Date: 26 Jan 2017
Action Date: 26 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-26
Officer name: Mr. Gregory Denver Morgan
Documents
Termination director company with name termination date
Date: 26 Jan 2017
Action Date: 26 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-26
Officer name: Zimu Li
Documents
Accounts amended with accounts type total exemption full
Date: 10 Jan 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AAMD
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 22 Jul 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-30
Officer name: Charmaine Kapp
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2016
Action Date: 13 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-13
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2016
Action Date: 03 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-03
New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ
Old address: Office 4 219 Kensington High Street London W8 6BD England
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2016
Action Date: 02 Mar 2016
Category: Address
Type: AD01
New address: Office 4 219 Kensington High Street London W8 6BD
Old address: Unit 36 88-90 Hatton Garden London EC1N 8PN
Change date: 2016-03-02
Documents
Capital allotment shares
Date: 22 Jan 2016
Action Date: 01 Apr 2015
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2015-04-01
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 18 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-18
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 16 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Zimu Li
Appointment date: 2015-04-01
Documents
Termination secretary company with name termination date
Date: 25 Mar 2015
Action Date: 25 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Charmaine Kapp
Termination date: 2015-03-25
Documents
Appoint person secretary company with name date
Date: 25 Mar 2015
Action Date: 25 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-03-25
Officer name: Mrs Charmaine Kapp
Documents
Appoint person director company with name date
Date: 25 Mar 2015
Action Date: 25 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-25
Officer name: Mrs Charmaine Kapp
Documents
Termination secretary company with name termination date
Date: 25 Mar 2015
Action Date: 25 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-03-25
Officer name: Karen Cecelia Kilworth
Documents
Termination director company with name termination date
Date: 25 Mar 2015
Action Date: 25 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-25
Officer name: Mathew Peter Hart
Documents
Termination director company with name termination date
Date: 25 Mar 2015
Action Date: 25 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Cecilia Kilworth
Termination date: 2015-03-25
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2014
Action Date: 18 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-18
Documents
Termination director company with name termination date
Date: 30 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-01
Officer name: Pantelitsa Kourtella
Documents
Appoint person director company with name date
Date: 30 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mathew Peter Hart
Appointment date: 2014-10-01
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 21 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Karen Cecilia Kilworth
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2013
Action Date: 18 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-18
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2012
Action Date: 19 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-19
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2012
Action Date: 19 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-19
Documents
Termination director company with name
Date: 17 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Kilworth
Documents
Appoint person director company with name
Date: 17 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Pantelitsa Kourtella
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2010
Action Date: 19 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-19
Documents
Change account reference date company current extended
Date: 15 Dec 2009
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2010-11-30
New date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 11 Dec 2009
Action Date: 11 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-11
Old address: 27 Stubbs Wood Chesham Bois Amersham Bucks HP6 6EX United Kingdom
Documents
Some Companies
12A DEER PARK COURT,LEEDS,LS25 5EZ
Number: | 08380166 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 08966947 |
Status: | ACTIVE |
Category: | Private Limited Company |
IAN WALKER & CO CHARTERED ACCOUNTANTS HEWORTH HOUSE,YORK,YO31 0RP
Number: | 08532365 |
Status: | ACTIVE |
Category: | Private Limited Company |
164 BARKBY ROAD,LEICESTER,LE4 9LF
Number: | 07035244 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 FOSSE ROAD,NEWARK,NG24 3TL
Number: | 04967550 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 RUSSELL STREET,YORK,YO23 1NN
Number: | 11215498 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |