THE FINANCE MOB LTD

Mulberry House Prince Of Wales Close Mulberry House Prince Of Wales Close, Maldon, CM9 8PW, England
StatusACTIVE
Company No.11746571
CategoryPrivate Limited Company
Incorporated02 Jan 2019
Age5 years, 5 months, 17 days
JurisdictionEngland Wales

SUMMARY

THE FINANCE MOB LTD is an active private limited company with number 11746571. It was incorporated 5 years, 5 months, 17 days ago, on 02 January 2019. The company address is Mulberry House Prince Of Wales Close Mulberry House Prince Of Wales Close, Maldon, CM9 8PW, England.



Company Fillings

Confirmation statement with no updates

Date: 15 May 2024

Action Date: 15 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 15 May 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA01

New date: 2023-07-31

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-02-01

Psc name: Nicole Street

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2023

Action Date: 14 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-14

Old address: 27a Bridge Street Coggeshall Colchester CO6 1NP England

New address: Mulberry House Prince of Wales Close Great Totham Maldon CM9 8PW

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Feb 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-01

Psc name: Joanne Street

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2023

Action Date: 04 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-04

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jan 2023

Action Date: 04 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-09-04

Psc name: Joanne Street

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Address

Type: AD01

New address: 27a Bridge Street Coggeshall Colchester CO6 1NP

Change date: 2023-01-09

Old address: 1 Prince of Wales Close Great Totham Maldon CM9 8PW England

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2023

Action Date: 04 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicole Street

Cessation date: 2022-09-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Certificate change of name company

Date: 21 Jun 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed angel growth LTD\certificate issued on 21/06/22

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2022

Action Date: 20 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicole Street

Termination date: 2022-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2022

Action Date: 20 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Nicole Street

Appointment date: 2022-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2022

Action Date: 20 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-06-20

Psc name: Nicole Street

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2022

Action Date: 20 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Nicole Street

Appointment date: 2022-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2022

Action Date: 20 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-20

Officer name: Gerard Moriarty

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2022

Action Date: 20 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-20

Officer name: Wayne Gallant

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2022

Action Date: 20 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wayne Gallant

Cessation date: 2022-06-20

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Sep 2021

Action Date: 31 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-31

Psc name: Nicole Street

Documents

View document PDF

Notification of a person with significant control

Date: 01 Sep 2021

Action Date: 31 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Wayne Gallant

Notification date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicole Street

Termination date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-31

Officer name: Mr Gerard Moriarty

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-31

Officer name: Mr Wayne Gallant

Documents

View document PDF

Resolution

Date: 01 Sep 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2021

Action Date: 03 Apr 2021

Category: Address

Type: AD01

New address: 1 Prince of Wales Close Great Totham Maldon CM9 8PW

Old address: 35 Danbury Palace Drive Danbury Essex CM3 4FA United Kingdom

Change date: 2021-04-03

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 01 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 01 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-01

Documents

View document PDF

Incorporation company

Date: 02 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCOUNTANCY TODAY LIMITED

INNOVATION CENTRE 110 BUTTERFIELD,LUTON,LU2 8DL

Number:09237861
Status:ACTIVE
Category:Private Limited Company

BEN CLEM DESIGN LIMITED

1 APPLE STREET,KEIGHLEY,BD22 9LT

Number:08530922
Status:ACTIVE
Category:Private Limited Company

BLUE TOMATO POP LIMITED

115 SOUTH ROAD,TAUNTON,TA1 3EA

Number:07798329
Status:ACTIVE
Category:Private Limited Company

GREENLEES PROPERTIES LIMITED

PAVILION 1 FINNIESTON BUSINESS PARK,GLASGOW,G3 8AU

Number:SC516198
Status:ACTIVE
Category:Private Limited Company

POLYOUS GROUP LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10831978
Status:ACTIVE
Category:Private Limited Company

TOBERO LIMITED

2 CUTON GROVE,CHELMSFORD,CM2 6TA

Number:11365100
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