FINCONNECT LTD

82a James Carter Road 82a James Carter Road, Bury St. Edmunds, IP28 7DE, England
StatusACTIVE
Company No.07222457
CategoryPrivate Limited Company
Incorporated13 Apr 2010
Age14 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

FINCONNECT LTD is an active private limited company with number 07222457. It was incorporated 14 years, 1 month, 24 days ago, on 13 April 2010. The company address is 82a James Carter Road 82a James Carter Road, Bury St. Edmunds, IP28 7DE, England.



Company Fillings

Gazette filings brought up to date

Date: 11 Apr 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-10

New address: 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE

Old address: 124 City Road London EC1V 2NX England

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2024

Action Date: 13 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-13

Documents

View document PDF

Gazette notice compulsory

Date: 19 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2023

Action Date: 13 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-13

Documents

View document PDF

Certificate change of name company

Date: 06 Mar 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dev brothers consultancy LTD\certificate issued on 06/03/23

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2023

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jan 2023

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Praveen Shane Devadas

Notification date: 2021-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2023

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-01

Officer name: Mr Praveen Shane Devadas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2023

Action Date: 29 Jan 2023

Category: Address

Type: AD01

New address: 124 City Road London EC1V 2NX

Old address: 33 Sheldon Road Bexleyheath Kent DA7 4PB

Change date: 2023-01-29

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jan 2023

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-01

Psc name: Prince Manoj Devadas

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2023

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Prince Manoj Devadas

Termination date: 2021-03-01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Aug 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 13 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 13 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2019

Action Date: 13 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2018

Action Date: 13 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 13 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 13 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2015

Action Date: 13 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eliza Devadas

Termination date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eliza Devadas

Termination date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 01 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Eliza Sironmany

Change date: 2014-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Eliza Devadas

Appointment date: 2014-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2014

Action Date: 13 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-13

Documents

View document PDF

Change person director company with change date

Date: 07 May 2014

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-01

Officer name: Prince Manoj Devadas

Documents

View document PDF

Change person secretary company with change date

Date: 07 May 2014

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Eliza Sironmany

Change date: 2013-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Nov 2013

Action Date: 21 Nov 2013

Category: Address

Type: AD01

Old address: 85 Reidhaven Road Plumstead London SE18 1BX

Change date: 2013-11-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2013

Action Date: 13 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2012

Action Date: 13 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 13 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-13

Documents

View document PDF

Incorporation company

Date: 13 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARE MANAGEMENT LIMITED

1 STATION COURT,WICKFORD,SS11 7AT

Number:07949429
Status:ACTIVE
Category:Private Limited Company

MESHE LTD

83 HENDERSON STREET,MANCHESTER,M19 2QR

Number:11952944
Status:ACTIVE
Category:Private Limited Company

NET WEST LIMITED

16 FRIARY CLOSE,NORTH SOMERSET,BS21 7QA

Number:03555112
Status:ACTIVE
Category:Private Limited Company

NORTHERN ROAD MARKINGS LIMITED

89 DRUMAGARNER ROAD,CO DERRY,

Number:NI017320
Status:ACTIVE
Category:Private Limited Company

SAFETY OILFIELD SERVICES LTD

RACS GROUP HOUSE,WARMINSTER,BA12 9BT

Number:10251601
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE BYRON-BUTLER CORPORATION LTD

41 BADDOW CLOSE,WOODFORD GREEN,IG8 7JE

Number:08918733
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