FINSOL FINANCE LIMITED
Status | ACTIVE |
Company No. | 07158131 |
Category | Private Limited Company |
Incorporated | 15 Feb 2010 |
Age | 14 years, 3 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
FINSOL FINANCE LIMITED is an active private limited company with number 07158131. It was incorporated 14 years, 3 months, 8 days ago, on 15 February 2010. The company address is Unit 9 Churchill Court Unit 9 Churchill Court, North Harrow, HA2 7SA, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2024
Action Date: 22 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-22
New address: Unit 9 Churchill Court 58 Station Road North Harrow HA2 7SA
Old address: Vision House 31 Kenton Park Avenue Harrow Middlesex HA3 8DS United Kingdom
Documents
Change account reference date company previous shortened
Date: 29 Dec 2023
Action Date: 29 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2023-03-30
New date: 2023-03-29
Documents
Confirmation statement with no updates
Date: 08 Sep 2023
Action Date: 17 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-17
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 17 Aug 2022
Action Date: 17 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-17
Documents
Appoint person director company with name date
Date: 17 Aug 2022
Action Date: 17 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rajesh Khimji Vekaria
Appointment date: 2022-08-17
Documents
Change person director company with change date
Date: 17 Aug 2022
Action Date: 17 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Rashila Rajesh Vekaria
Change date: 2022-08-17
Documents
Change to a person with significant control
Date: 17 Aug 2022
Action Date: 17 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Rashila Vekaria
Change date: 2022-08-17
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2022
Action Date: 17 Aug 2022
Category: Address
Type: AD01
New address: Vision House 31 Kenton Park Avenue Harrow Middlesex HA3 8DS
Old address: 132 Bloomfield Road London SE18 7JE England
Change date: 2022-08-17
Documents
Confirmation statement with no updates
Date: 26 Jan 2022
Action Date: 07 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-07
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2021
Action Date: 07 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-07
Documents
Termination director company with name termination date
Date: 28 Jan 2021
Action Date: 28 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-28
Officer name: Rajesh Khimji Vekaria
Documents
Appoint person director company with name date
Date: 23 May 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rajesh Khimji Vekaria
Appointment date: 2020-04-01
Documents
Accounts with accounts type total exemption full
Date: 02 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 07 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-07
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2019
Action Date: 15 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-15
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2019
Action Date: 15 Jan 2019
Category: Address
Type: AD01
New address: 132 Bloomfield Road London SE18 7JE
Change date: 2019-01-15
Old address: 31 Kenton Park Avenue Kenton Park Avenue Harrow HA3 8DS England
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2018
Action Date: 18 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-18
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 20 Jan 2017
Action Date: 19 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Rashila Ramji Panchani
Change date: 2017-01-19
Documents
Confirmation statement with updates
Date: 19 Jan 2017
Action Date: 18 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-18
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2017
Action Date: 19 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-19
Old address: 132 Bloomfield Road London SE18 7JE
New address: 31 Kenton Park Avenue Kenton Park Avenue Harrow HA3 8DS
Documents
Change account reference date company previous shortened
Date: 29 Dec 2016
Action Date: 30 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-30
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 18 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-18
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2016
Action Date: 18 Jan 2016
Category: Address
Type: AD01
Old address: Vision House 31 Kenton Park Avenue Harrow Middlesex HA3 8DS
Change date: 2016-01-18
New address: 132 Bloomfield Road London SE18 7JE
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 06 Nov 2015
Action Date: 06 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Rashila Ramji Panchani
Appointment date: 2015-11-06
Documents
Termination director company with name termination date
Date: 06 Nov 2015
Action Date: 06 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rajesh Khimji Vekaria
Termination date: 2015-11-06
Documents
Termination secretary company with name termination date
Date: 06 Nov 2015
Action Date: 06 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rajesh Khimji Vekaria
Termination date: 2015-11-06
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2015
Action Date: 15 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-15
Documents
Change account reference date company current extended
Date: 09 Jan 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-02-28
New date: 2015-03-31
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2014
Action Date: 15 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-15
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 15 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-15
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2012
Action Date: 15 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-15
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2011
Action Date: 15 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-15
Documents
Some Companies
143 TAMWORTH ROAD,NOTTINGHAM,NG10 1BY
Number: | 07192954 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST CHOICE FINANCE BROKERS LTD.
C/O UHY HACKER YOUNG,79 OXFORD STREET,M1 6HT
Number: | 03637525 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BROADVIEW ROAD,LONDON,SW16 5AU
Number: | 11202803 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOOR 11,LONDON,W3 7QS
Number: | 11029036 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1.1 LAFONE HOUSE,LONDON,SE1 3ER
Number: | 09431842 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERIOR PLANNING (BURNHAM) LIMITED
22 ST ANDREW STREET,,EC4A 3AN
Number: | 01390797 |
Status: | LIQUIDATION |
Category: | Private Limited Company |