THE FINCON SERVICE LIMITED

18 Oakhurst Gardens, Bexleyheath, DA7 5JP, Kent, United Kingdom
StatusACTIVE
Company No.08596214
CategoryPrivate Limited Company
Incorporated04 Jul 2013
Age10 years, 9 months, 24 days
JurisdictionEngland Wales

SUMMARY

THE FINCON SERVICE LIMITED is an active private limited company with number 08596214. It was incorporated 10 years, 9 months, 24 days ago, on 04 July 2013. The company address is 18 Oakhurst Gardens, Bexleyheath, DA7 5JP, Kent, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-29

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-31

Officer name: Miss Hannah Louise Vandervennin

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter John Vandervennin

Change date: 2022-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Address

Type: AD01

Old address: 19/21 Swan Street West Malling Kent ME19 6JU

New address: 18 Oakhurst Gardens Bexleyheath Kent DA7 5JP

Change date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Resolution

Date: 20 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 16 Apr 2020

Category: Capital

Type: SH08

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2020

Action Date: 03 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter John Vandervennin

Change date: 2020-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Hannah Louise Vandervennin

Appointment date: 2020-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter John Vandervennin

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2014

Action Date: 04 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-04

Documents

View document PDF

Incorporation company

Date: 04 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JAS PROPERTY SOLUTIONS LIMITED

45 SHORTMEAD STREET,BIGGLESWADE,SG18 0AT

Number:11096549
Status:ACTIVE
Category:Private Limited Company

MENA ELECTRICAL LTD

33 BULLHEAD ROAD,BOREHAMWOOD,WD6 1HW

Number:07755027
Status:ACTIVE
Category:Private Limited Company

POSSESSION SOLUTIONS LIMITED

C/O ASCOT DRUMMOND, DEVONSHIRE HOUSE,BOREHAMWOOD, HERTFORDSHIRE,WD6 1QQ

Number:11184086
Status:ACTIVE
Category:Private Limited Company

SURVEY SALES LIMITED

5 BARNACLE PLACE,NEWCASTLE,ST5 2GS

Number:06270217
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SUTHERLAND HOUSE (DORNOCH) LIMITED

A W GRAY & BUTLER,TAIN,IV19 1BJ

Number:SC135515
Status:ACTIVE
Category:Private Limited Company

TECHNOCOPY SOLUTIONS HOLDINGS LTD

ORCHARD HOUSE,COVENTRY,CV4 9TB

Number:09907408
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