Advanced company searchLink opens in new window

FINDKEEN LIMITED

Company number 02115256

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jan 2024 AP01 Appointment of Mr Elliot Shalom as a director on 11 January 2024
13 Dec 2023 AA Micro company accounts made up to 31 March 2023
24 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with updates
20 Jul 2023 PSC04 Change of details for Mr Colin Lee as a person with significant control on 19 July 2023
20 Jul 2023 CH01 Director's details changed for Mr Colin Lee on 20 July 2023
20 Jul 2023 CH01 Director's details changed for Dr Wayne Jaffe on 20 July 2023
20 Jul 2023 CH03 Secretary's details changed for Mrs Eleanor Sally Jaffe on 20 July 2023
20 Jul 2023 PSC04 Change of details for Mrs Eleanor Sally Jaffe as a person with significant control on 19 July 2023
20 Jul 2023 CH01 Director's details changed for Mrs Eleanor Sally Jaffe on 19 July 2023
20 Jul 2023 AD01 Registered office address changed from The Copper Room Trinity Way Deva City Office Park Manchester M3 7BG England to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 20 July 2023
02 Dec 2022 AA Micro company accounts made up to 31 March 2022
26 Aug 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
25 Aug 2022 CH01 Director's details changed for Mr Colin Lee on 25 August 2022
24 Aug 2022 CH01 Director's details changed for Mrs Eleanor Sally Jaffe on 24 August 2022
24 Aug 2022 CH03 Secretary's details changed for Mrs Eleanor Sally Jaffe on 24 August 2022
23 Aug 2022 AD01 Registered office address changed from 19 Northward Road Wilmslow SK9 6AB England to The Copper Room Trinity Way Deva City Office Park Manchester M3 7BG on 23 August 2022
23 Aug 2022 CH01 Director's details changed for Mrs Eleanor Sally Jaffe on 23 August 2022
23 Aug 2022 CH03 Secretary's details changed for Mrs Eleanor Sally Jaffe on 23 August 2022
10 Feb 2022 TM01 Termination of appointment of Susan Esther Lee as a director on 9 February 2022
31 Jan 2022 AA Micro company accounts made up to 31 March 2021
20 Jul 2021 PSC07 Cessation of Stephen Reid Latimer as a person with significant control on 6 April 2016
20 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with updates
29 Jun 2021 AD01 Registered office address changed from 35 Bury New Road Sedgley Park Prestwich Manchester, M25 8JY to 19 Northward Road Wilmslow SK9 6AB on 29 June 2021
17 Jun 2021 AP01 Appointment of Mr Wayne Jaffe as a director on 28 April 2021
17 Jun 2021 AP01 Appointment of Mrs Susan Esther Lee as a director on 28 April 2021