FINANCE SHOP LIMITED

North Wood Place, Octagon Business Park Hospital Road North Wood Place, Octagon Business Park Hospital Road, Norwich, NR13 5FH, England
StatusACTIVE
Company No.07535053
CategoryPrivate Limited Company
Incorporated18 Feb 2011
Age13 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

FINANCE SHOP LIMITED is an active private limited company with number 07535053. It was incorporated 13 years, 3 months, 20 days ago, on 18 February 2011. The company address is North Wood Place, Octagon Business Park Hospital Road North Wood Place, Octagon Business Park Hospital Road, Norwich, NR13 5FH, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 01 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2024

Action Date: 12 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 12 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2022

Action Date: 13 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-13

Officer name: Scott James Oliver

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Memorandum articles

Date: 14 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 13 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Sep 2021

Action Date: 11 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fs 2015 Limited

Cessation date: 2021-08-11

Documents

View document PDF

Notification of a person with significant control

Date: 09 Sep 2021

Action Date: 11 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fs 2020 Limited

Notification date: 2021-08-11

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Sep 2021

Action Date: 11 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Scott James Oliver

Cessation date: 2021-08-11

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Sep 2021

Action Date: 11 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-11

Psc name: Nicholas John Buchan

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Sep 2021

Action Date: 27 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-08-27

Charge number: 075350530001

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Feb 2020

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Mallett

Cessation date: 2018-04-06

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas John Buchan

Change date: 2020-01-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas John Buchan

Change date: 2020-01-31

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-31

Officer name: Mr Scott James Oliver

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2019

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-06

Officer name: Steve Mallett

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Capital variation of rights attached to shares

Date: 13 Feb 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 13 Feb 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 13 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2018

Action Date: 31 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-31

Capital : 105,262 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2018

Action Date: 30 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fs 2015 Limited

Notification date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Douglas Parkes

Appointment date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen James

Termination date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-25

Officer name: Steve Mallett

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul John Dashwood

Termination date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2015

Action Date: 24 Jun 2015

Category: Address

Type: AD01

Old address: 38-39 Baker Street Gorleston Great Yarmouth Norfolk NR31 9QT

New address: North Wood Place, Octagon Business Park Hospital Road Little Plumstead Norwich NR13 5FH

Change date: 2015-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2014

Action Date: 18 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-18

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2014

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-31

Officer name: Scott Oliver

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2014

Action Date: 31 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-31

Officer name: Mr Nicholas John Buchan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2013

Action Date: 18 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-18

Documents

View document PDF

Accounts with accounts type small

Date: 20 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2012

Action Date: 18 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-18

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2011

Action Date: 25 Jul 2011

Category: Capital

Type: SH01

Date: 2011-07-25

Capital : 100,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2011

Action Date: 25 Jul 2011

Category: Capital

Type: SH01

Date: 2011-07-25

Capital : 100,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2011

Action Date: 25 Jul 2011

Category: Capital

Type: SH01

Capital : 100,000 GBP

Date: 2011-07-25

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2011

Action Date: 25 Jul 2011

Category: Capital

Type: SH01

Capital : 100,000 GBP

Date: 2011-07-25

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2011

Action Date: 25 Jul 2011

Category: Capital

Type: SH01

Date: 2011-07-25

Capital : 100,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2011

Action Date: 25 Jul 2011

Category: Capital

Type: SH01

Capital : 100,000 GBP

Date: 2011-07-25

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2011

Action Date: 25 Jul 2011

Category: Capital

Type: SH01

Date: 2011-07-25

Capital : 100,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2011

Action Date: 25 Jul 2011

Category: Capital

Type: SH01

Capital : 100,000 GBP

Date: 2011-07-25

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2011

Action Date: 25 Jul 2011

Category: Capital

Type: SH01

Date: 2011-07-25

Capital : 100,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2011

Action Date: 25 Jul 2011

Category: Capital

Type: SH01

Date: 2011-07-25

Capital : 100,000 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 17 Jun 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-02-28

New date: 2012-03-31

Documents

View document PDF

Incorporation company

Date: 18 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRCHINGTON CATERING LTD

36 NORTHGATE,CANTERBURY,CT1 1BL

Number:11712067
Status:ACTIVE
Category:Private Limited Company

DELTACLEAN LIMITED

35 FIRS AVENUE,LONDON,N11 3NE

Number:11322118
Status:ACTIVE
Category:Private Limited Company

GLENCALVIE ESTATE

64 ST. JAMES'S STREET,NOTTINGHAM,NG1 6FJ

Number:04259520
Status:ACTIVE
Category:Private Unlimited Company

JUST HELPERS LTD

KINGS PARADE,CROYDON,CR0 1AA

Number:09918005
Status:ACTIVE
Category:Private Limited Company

MONKTON PROPERTIES LLP

50 AUDNAM,STOURBRIDGE,DY8 4AF

Number:OC341659
Status:ACTIVE
Category:Limited Liability Partnership

SQLTEC LIMITED

11 BEYER ROAD,AMESBURY,SP4 7XG

Number:09297000
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