FINSTAT LIMITED
Status | ACTIVE |
Company No. | 07411349 |
Category | Private Limited Company |
Incorporated | 18 Oct 2010 |
Age | 13 years, 7 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
FINSTAT LIMITED is an active private limited company with number 07411349. It was incorporated 13 years, 7 months, 18 days ago, on 18 October 2010. The company address is C/O Clever Accounts Brookfield Court C/O Clever Accounts Brookfield Court, Leeds, LS25 1NB, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Oct 2023
Action Date: 18 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-18
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2022
Action Date: 18 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-18
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2021
Action Date: 18 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-18
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2020
Action Date: 18 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-18
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2019
Action Date: 18 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-18
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2019
Action Date: 06 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-06
Old address: C/O Sjd Suite 7 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW
New address: C/O Clever Accounts Brookfield Court Selby Road, Garforth Leeds LS25 1NB
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change to a person with significant control
Date: 10 May 2019
Action Date: 09 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-09
Psc name: Mrs Christianah Esan
Documents
Cessation of a person with significant control
Date: 09 May 2019
Action Date: 09 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-09
Psc name: Christianah Esan
Documents
Change to a person with significant control
Date: 09 May 2019
Action Date: 08 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Christianah Esan
Change date: 2019-05-08
Documents
Change to a person with significant control
Date: 09 May 2019
Action Date: 07 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Christianah Esan
Change date: 2019-05-07
Documents
Change to a person with significant control
Date: 25 Apr 2019
Action Date: 24 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-24
Psc name: Mrs Christianah Esan
Documents
Cessation of a person with significant control
Date: 16 Apr 2019
Action Date: 04 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Olumuyiwa Esan
Cessation date: 2019-04-04
Documents
Cessation of a person with significant control
Date: 16 Apr 2019
Action Date: 04 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-04
Psc name: Olumuyiwa David Esan
Documents
Confirmation statement with updates
Date: 22 Oct 2018
Action Date: 18 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-18
Documents
Change to a person with significant control
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-13
Psc name: Mr Olumuyiwa David Esan
Documents
Change to a person with significant control
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Christianah Esan
Change date: 2018-09-13
Documents
Change person secretary company with change date
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Olumuyiwa Esan
Change date: 2018-09-13
Documents
Change person director company with change date
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-13
Officer name: Mrs Christianah Esan
Documents
Accounts with accounts type micro entity
Date: 16 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Notification of a person with significant control
Date: 25 Oct 2017
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-06
Psc name: Olumuyiwa David Esan
Documents
Confirmation statement with no updates
Date: 25 Oct 2017
Action Date: 18 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-18
Documents
Notification of a person with significant control
Date: 25 Oct 2017
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-06
Psc name: Christianah Esan
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change person director company with change date
Date: 16 May 2017
Action Date: 14 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Christianah Esan
Change date: 2017-05-14
Documents
Change person secretary company with change date
Date: 16 May 2017
Action Date: 14 May 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Olumuyiwa Esan
Change date: 2017-05-14
Documents
Confirmation statement with updates
Date: 28 Oct 2016
Action Date: 18 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-18
Documents
Capital allotment shares
Date: 24 Oct 2016
Action Date: 18 Dec 2015
Category: Capital
Type: SH01
Date: 2015-12-18
Capital : 10 GBP
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Appoint person secretary company with name date
Date: 26 Jan 2016
Action Date: 18 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-12-18
Officer name: Mr Olumuyiwa Esan
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2015
Action Date: 18 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-18
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2014
Action Date: 18 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-18
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2013
Action Date: 18 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-18
Documents
Change person director company with change date
Date: 03 Nov 2013
Action Date: 31 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Christianah Esan
Change date: 2013-10-31
Documents
Change registered office address company with date old address
Date: 03 Nov 2013
Action Date: 03 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-03
Old address: C/O Natasha Fields Sjd Accountancy 12Th Floor 30 Crown Place London EC2A 2AL United Kingdom
Documents
Change registered office address company with date old address
Date: 30 Sep 2013
Action Date: 30 Sep 2013
Category: Address
Type: AD01
Old address: C/O Natasha Fields Sjd Accountancy (12Th Floor) 30 Crown Place London EC2A 2AL England
Change date: 2013-09-30
Documents
Change person director company with change date
Date: 30 Sep 2013
Action Date: 29 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-29
Officer name: Miss Christianah Esan
Documents
Change registered office address company with date old address
Date: 30 Sep 2013
Action Date: 30 Sep 2013
Category: Address
Type: AD01
Old address: 73 Woodstock Road London N4 3EU United Kingdom
Change date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2012
Action Date: 18 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-18
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2011
Action Date: 18 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-18
Documents
Change person director company with change date
Date: 26 Aug 2011
Action Date: 29 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-29
Officer name: Miss Christianah Obembe
Documents
Termination secretary company with name
Date: 22 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cecilia Obembe
Documents
Some Companies
24 CECIL AVENUE,BOURNEMOUTH,BH8 9EJ
Number: | 09835735 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARITY INDEPENDANT FINANCIAL ADVISORS LIMITED
2 CRAIGENTINNY AVENUE,EDINBURGH,EH7 6PX
Number: | SC302467 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 MAGNA ROAD,BOURNEMOUTH,BH11 9NB
Number: | 11073575 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 MAYBROOK DRIVE,SALTASH,PL12 4PX
Number: | 10388040 |
Status: | ACTIVE |
Category: | Private Limited Company |
P J KITCHENS AND BATHROOMS LIMITED
339 HIMLEY ROAD,DUDLEY,DY3 2PX
Number: | 07859547 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIUM VINEYARD COMPANY UK LIMITED
19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD
Number: | 09307058 |
Status: | ACTIVE |
Category: | Private Limited Company |