FINCRAFT LIMITED
Status | ACTIVE |
Company No. | 09729136 |
Category | Private Limited Company |
Incorporated | 12 Aug 2015 |
Age | 8 years, 9 months, 20 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
STYLE HOUSE 63 KNOWSLEY STREET,MANCHESTER,M8 8HX
Number: | 04203564 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |
INTERNATIONAL HOUSE, 24,LONDON,EC1A 2BN
Number: | 11148960 |
Status: | ACTIVE |
Category: | Private Limited Company |