DIRECTORS OF FINANCE LIMITED
Status | ACTIVE |
Company No. | 07908802 |
Category | Private Limited Company |
Incorporated | 13 Jan 2012 |
Age | 12 years, 4 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
DIRECTORS OF FINANCE LIMITED is an active private limited company with number 07908802. It was incorporated 12 years, 4 months, 22 days ago, on 13 January 2012. The company address is 21 Stockbridge Park 21 Stockbridge Park, Brough, HU15 1JQ, East Yorkshire, England.
Company Fillings
Confirmation statement with no updates
Date: 10 Jan 2024
Action Date: 30 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-30
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2023
Action Date: 30 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-30
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 30 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-30
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Jan 2021
Action Date: 30 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-30
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 01 Jan 2020
Action Date: 30 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-30
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2019
Action Date: 30 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-30
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 30 Dec 2017
Action Date: 30 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-30
Documents
Capital name of class of shares
Date: 06 Nov 2017
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 06 Nov 2017
Category: Capital
Type: SH10
Documents
Resolution
Date: 06 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 26 Oct 2017
Action Date: 26 Oct 2017
Category: Capital
Type: SH01
Date: 2017-10-26
Capital : 100 GBP
Documents
Accounts with accounts type micro entity
Date: 05 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 30 Dec 2016
Action Date: 30 Dec 2016
Category: Address
Type: AD01
Old address: 4 Elloughtonthorpe Way Brough HU15 1TJ
Change date: 2016-12-30
New address: 21 Stockbridge Park Elloughton Brough East Yorkshire HU15 1JQ
Documents
Confirmation statement with updates
Date: 30 Dec 2016
Action Date: 30 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-30
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2015
Action Date: 13 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-13
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2014
Action Date: 13 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-13
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date company current shortened
Date: 22 Sep 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2013
Action Date: 13 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-13
Documents
Some Companies
TRINITY HOUSE,DARTFORD,DA1 1BB
Number: | 08620565 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 MONTEM ROAD,LONDON,SE23 1SA
Number: | 10786736 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 GODWIN CLOSE,WOKINGHAM,RG41 2AH
Number: | 09827180 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 PARK VIEW,EGREMONT,CA22 2BJ
Number: | 09420755 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MORITZ CONSULTANCY SERVICES LIMITED
31 MARROW MEADE,FLEET,GU51 1HH
Number: | 11137782 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,EC4A 3AE
Number: | 10238680 |
Status: | ACTIVE |
Category: | Private Limited Company |