FINCRAFT LIMITED

Harold Benjamin Solicitors Fourth Floor, Hygeia House Harold Benjamin Solicitors Fourth Floor, Hygeia House, Harrow, HA1 1BE, United Kingdom
StatusACTIVE
Company No.09729136
CategoryPrivate Limited Company
Incorporated12 Aug 2015
Age8 years, 9 months, 20 days
JurisdictionEngland Wales

SUMMARY

FINCRAFT LIMITED is an active private limited company with number 09729136. It was incorporated 8 years, 9 months, 20 days ago, on 12 August 2015. The company address is Harold Benjamin Solicitors Fourth Floor, Hygeia House Harold Benjamin Solicitors Fourth Floor, Hygeia House, Harrow, HA1 1BE, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2023

Action Date: 11 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-11

Documents

View document PDF

Change to a person with significant control

Date: 13 Aug 2023

Action Date: 13 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Brookstream Properties Limited

Change date: 2023-08-13

Documents

View document PDF

Accounts with accounts type small

Date: 25 May 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 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 small

Date: 29 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 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 small

Date: 28 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Oct 2020

Action Date: 05 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097291360001

Charge creation date: 2020-10-05

Documents

View document PDF

Confirmation statement with updates

Date: 21 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 dormant

Date: 27 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luke Andrew Comer

Change date: 2020-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Address

Type: AD01

Old address: C/O Harold Benjamin Solicitors Hill House Lowlands Road Harrow Middlesex HA1 3EQ England

Change date: 2019-09-18

New address: Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE

Documents

View document PDF

Confirmation statement with no updates

Date: 12 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 dormant

Date: 26 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2018

Action Date: 11 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no 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

Change to a person with significant control

Date: 11 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Brookstream Properties Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 11 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2015

Action Date: 04 Oct 2015

Category: Address

Type: AD01

New address: C/O Harold Benjamin Solicitors Hill House Lowlands Road Harrow Middlesex HA1 3EQ

Change date: 2015-10-04

Old address: 19 Coombehurst Close Barnet Hertfordshire EN4 0JU England

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Oct 2015

Action Date: 12 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-08-12

Officer name: Grosvenor Financial Nominees Limited

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2015

Action Date: 12 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke Andrew Comer

Appointment date: 2015-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2015

Action Date: 12 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Martin Comer

Appointment date: 2015-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2015

Action Date: 12 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-12

Officer name: Michael Holder

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Oct 2015

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2015

Action Date: 04 Oct 2015

Category: Address

Type: AD01

Old address: Unit 5 25-27 the Burroughs London NW4 4AR England

Change date: 2015-10-04

New address: C/O Harold Benjamin Solicitors Hill House Lowlands Road Harrow Middlesex HA1 3EQ

Documents

View document PDF

Incorporation company

Date: 12 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDERSEN TEXTILES LTD

STYLE HOUSE 63 KNOWSLEY STREET,MANCHESTER,M8 8HX

Number:04203564
Status:ACTIVE
Category:Private Limited Company

AVIA SIGNS LIMITED

COMAC HOUSE 2 CODDINGTON CRESCENT,MOTHERWELL,ML1 4YF

Number:SC294479
Status:ACTIVE
Category:Private Limited Company

ENERGY HOLDINGS (NO. 5) LIMITED

KPMG LLP 15 CANADA SQUARE,LONDON,E14 5GL

Number:00941665
Status:VOLUNTARY ARRANGEMENT
Category:Private Limited Company

GULF SATELLITE GROUP LTD

106 LEADENHALL STREET,LONDON,EC3A 4AA

Number:06569656
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JBB COMPANY & BYGGTJANST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:09984919
Status:ACTIVE
Category:Private Limited Company

MICROIMAGE UK LTD

INTERNATIONAL HOUSE, 24,LONDON,EC1A 2BN

Number:11148960
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