FINSTAT LIMITED

C/O Clever Accounts Brookfield Court C/O Clever Accounts Brookfield Court, Leeds, LS25 1NB, England
StatusACTIVE
Company No.07411349
CategoryPrivate Limited Company
Incorporated18 Oct 2010
Age13 years, 7 months, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 24 Oct 2016

Action Date: 18 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-18

Capital : 10 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 22 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cecilia Obembe

Documents

View document PDF

Incorporation company

Date: 18 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOURNEMOUTH GAS LIMITED

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

MATCHBOX TRADING LIMITED

94 MAGNA ROAD,BOURNEMOUTH,BH11 9NB

Number:11073575
Status:ACTIVE
Category:Private Limited Company

MDTL TRANSPORT LIMITED

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

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