FINESSE FORDE PHYSIO LIMITED

72 Cardigan Street, Luton, LU1 1RR, England
StatusACTIVE
Company No.08935023
CategoryPrivate Limited Company
Incorporated12 Mar 2014
Age10 years, 3 months, 7 days
JurisdictionEngland Wales

SUMMARY

FINESSE FORDE PHYSIO LIMITED is an active private limited company with number 08935023. It was incorporated 10 years, 3 months, 7 days ago, on 12 March 2014. The company address is 72 Cardigan Street, Luton, LU1 1RR, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Mar 2024

Action Date: 12 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-12

Documents

View document PDF

Accounts with accounts type micro entity

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: 17 Mar 2023

Action Date: 12 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 12 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Address

Type: AD01

Old address: Alban House 99 High Street South Dunstable Bedfordshire LU6 3SF United Kingdom

Change date: 2021-04-14

New address: 72 Cardigan Street Luton LU1 1RR

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Dec 2020

Action Date: 17 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089350230001

Charge creation date: 2020-12-17

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 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: 21 Mar 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Leandra Forde

Change date: 2017-05-16

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2017

Action Date: 16 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Leandra Forde

Change date: 2017-05-16

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2017

Action Date: 16 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-05-16

Psc name: Mrs Leandra Forde

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Leandra Forde

Change date: 2017-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Address

Type: AD01

New address: Alban House 99 High Street South Dunstable Bedfordshire LU6 3SF

Old address: 84 High Street London NW10 4SJ England

Change date: 2017-08-16

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 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: 07 Jul 2015

Action Date: 07 Jul 2015

Category: Address

Type: AD01

Old address: 48 Holm Oak Park Hagden Lane Watford WD18 0XQ

New address: 84 High Street London NW10 4SJ

Change date: 2015-07-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 12 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-12

Documents

View document PDF

Incorporation company

Date: 12 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.J.BRETT & CO.LIMITED

BLEINHEIM WORKS,LONDON,N19 4NP

Number:00507404
Status:ACTIVE
Category:Private Limited Company

CEDAR HILL MANAGEMENT COMPANY (NI) LIMITED

SUITE 1 DUNBARTON COURT DUNBARTON STREET,CRAIGAVON,BT63 6HJ

Number:NI065163
Status:ACTIVE
Category:Private Limited Company

GREENER FOR LIFE POULTRY LIMITED

CLEAVE FARM,TIVERTON,EX16 8BP

Number:07986142
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GUMTHORN LTD

43 STAFFWAY,BIRMINGHAM,B23 6GG

Number:10944160
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LINOM INVESTMENTS LIMITED

C/O RAYNER ESSEX LLP TAVISTOCK HOUSE SOUTH,LONDON,WC1H 9LG

Number:10990120
Status:ACTIVE
Category:Private Limited Company

LOVEWELL BLAKE FINANCIAL PLANNING (GREAT YARMOUTH) LIMITED

BANKSIDE 300 PEACHMAN WAY,NORWICH,NR7 0LB

Number:05016266
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