FINANCE AND ADMIN LIMITED

16a Shirley Road, Enfield, EN2 6SB, England
StatusACTIVE
Company No.08341239
CategoryPrivate Limited Company
Incorporated24 Dec 2012
Age11 years, 5 months, 4 days
JurisdictionEngland Wales

SUMMARY

FINANCE AND ADMIN LIMITED is an active private limited company with number 08341239. It was incorporated 11 years, 5 months, 4 days ago, on 24 December 2012. The company address is 16a Shirley Road, Enfield, EN2 6SB, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Nov 2023

Action Date: 16 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 19 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AAMD

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-26

New address: 16a Shirley Road Enfield EN2 6SB

Old address: Letraset Building Kingsnorth Industrial Estate Wotton Road Ashford Kent TN23 6LN England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dariusz Adam Dybczak

Termination date: 2017-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dariusz Adam Dybczak

Cessation date: 2017-12-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-08

Psc name: Grzegorz Pedracki

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-08

Old address: 472 Green Lanes London N13 5PA

New address: Letraset Building Kingsnorth Industrial Estate Wotton Road Ashford Kent TN23 6LN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 23 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 23 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-05

Officer name: Mr Grzegorz Pedracki

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-05

Officer name: Mr Dariusz Dybczak

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Boguslaw Charczuk

Termination date: 2015-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2013

Action Date: 23 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-23

Documents

View document PDF

Incorporation company

Date: 24 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUJ1A CONSULTING LIMITED

27 TODDINGTON ROAD,LUTON,LU4 9AA

Number:10921270
Status:ACTIVE
Category:Private Limited Company

CORDON LIMITED COMPANY LTD

83 SWEDWELL ROAD,TORQUAY,TQ2 8QL

Number:10883871
Status:ACTIVE
Category:Private Limited Company

DANOR ENGINEERING LIMITED

465 HORNSEY ROAD,,N19 4DR

Number:01423485
Status:ACTIVE
Category:Private Limited Company

GEMSTONE (LINCS) LIMITED

57 DUGARD ROAD,CLEETHORPES,DN35 7SD

Number:08725238
Status:ACTIVE
Category:Private Limited Company

GORMLEY PROPERTIES LIMITED

6 WATERFORD DRIVE,NEWPORT,TF10 7UG

Number:11578075
Status:ACTIVE
Category:Private Limited Company
Number:02424400
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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