FINANCIALLY CORRECT LTD

1 Glendale Park 1 Glendale Park, Fleet, GU51 5JL, Hants, England
StatusACTIVE
Company No.09174395
CategoryPrivate Limited Company
Incorporated13 Aug 2014
Age9 years, 10 months, 2 days
JurisdictionEngland Wales

SUMMARY

FINANCIALLY CORRECT LTD is an active private limited company with number 09174395. It was incorporated 9 years, 10 months, 2 days ago, on 13 August 2014. The company address is 1 Glendale Park 1 Glendale Park, Fleet, GU51 5JL, Hants, England.



Company Fillings

Accounts with accounts type micro entity

Date: 04 May 2024

Action Date: 13 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-13

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2023

Action Date: 13 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-13

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2022

Action Date: 11 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2022

Action Date: 13 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-13

Documents

View document PDF

Notification of a person with significant control statement

Date: 30 Oct 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pauline Frances Smith

Cessation date: 2021-10-26

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2021

Action Date: 11 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2021

Action Date: 13 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-13

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2020

Action Date: 11 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2019

Action Date: 13 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-13

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2019

Action Date: 11 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2018

Action Date: 13 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-13

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2018

Action Date: 11 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-30

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 1 Glendale Park Hitches Lane Fleet Hants GU51 5JL

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2018

Action Date: 28 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-28

Officer name: Mr Dennis Jack Smith

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2018

Action Date: 13 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-13

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Aug 2017

Action Date: 31 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-01-31

Psc name: Dennis Jack Smith

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jun 2017

Action Date: 13 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-13

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-31

Officer name: Mr Martin Dennis Smith

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Paul Smith

Appointment date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 11 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-11

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Aug 2016

Action Date: 13 Aug 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-08-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2016

Action Date: 11 Aug 2016

Category: Address

Type: AD01

New address: 20-22 Wenlock Road London N1 7GU

Old address: 145-157 st John Street London EC1V 4PW

Change date: 2016-08-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 13 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-13

Documents

View document PDF

Change sail address company with new address

Date: 08 Sep 2015

Category: Address

Type: AD02

New address: 1 Glendale Park Hitches Lane Fleet Hampshire GU51 5JL

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2015

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Pauline Frances Smith

Appointment date: 2015-07-17

Documents

View document PDF

Incorporation company

Date: 13 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADMONTEM LIMITED

COURT FARM,HEREFORD,HR2 6PN

Number:10263197
Status:ACTIVE
Category:Private Limited Company

BEECHWOOD VETERINARY GROUP LIMITED

LEEMAN HOUSE,YORK,YO26 4GB

Number:06497955
Status:ACTIVE
Category:Private Limited Company

DRIVING DOCTOR LIMITED

THE CORNERHOUSE,NOTTINGHAM,NG1 4AA

Number:06483935
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LAW & SHAH LIMITED

LANDS SUITE 1,NEW MALDEN,KT3 5EF

Number:03741317
Status:ACTIVE
Category:Private Limited Company

NOBLE FOX HOLDINGS LIMITED

2 CASTLE BUILDINGS 147-149,HESWALL,CH60 7SE

Number:10948214
Status:ACTIVE
Category:Private Limited Company

RAVENHURST (SALFORD) LIMITED

94 PARK LANE,CROYDON,CR0 1JB

Number:01000948
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