Advanced company searchLink opens in new window

FINSTORE LIMITED

Company number 02579248

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)
07 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with updates
18 Jan 2024 TM01 Termination of appointment of Benjamin Lee Francis Hornung as a director on 30 June 2023
18 Jan 2024 PSC01 Notification of David Clement as a person with significant control on 30 June 2023
18 Jan 2024 PSC07 Cessation of Charlotte Elizabeth Hornung as a person with significant control on 30 June 2023
18 Jan 2024 PSC07 Cessation of Benjamin Lee Francis Hornung as a person with significant control on 30 June 2023
18 Jan 2024 TM01 Termination of appointment of Charlotte Elizabeth Hornung as a director on 30 June 2023
18 Jan 2024 TM02 Termination of appointment of Charlotte Elizabeth Hornung as a secretary on 30 June 2023
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
26 Jul 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
07 Jul 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
28 Jun 2022 AP01 Appointment of Mr Benjamin Lee Francis Hornung as a director on 6 April 2021
28 Feb 2022 AA Total exemption full accounts made up to 28 February 2021
04 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with updates
04 Jun 2021 PSC01 Notification of Benjamin Lee Francis Hornung as a person with significant control on 4 February 2019
04 Jun 2021 PSC01 Notification of Charlotte Elizabeth Hornung as a person with significant control on 4 February 2019
04 Jun 2021 PSC07 Cessation of James Edward Carnell as a person with significant control on 4 February 2019
04 Jun 2021 PSC07 Cessation of David Allen Carnell as a person with significant control on 4 February 2019
26 Feb 2021 AA Total exemption full accounts made up to 28 February 2020
03 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
06 Mar 2020 CS01 Confirmation statement made on 1 February 2020 with updates
06 Mar 2020 PSC01 Notification of James Edward Carnell as a person with significant control on 4 February 2019
06 Mar 2020 PSC01 Notification of David Allen Carnell as a person with significant control on 4 February 2019
06 Mar 2020 AD01 Registered office address changed from 21 Heavitree Road Exeter EX1 2LD England to 21 Heavitree Road Exeter EX1 2LD on 6 March 2020
06 Mar 2020 PSC07 Cessation of John Kelsey Henry Megson as a person with significant control on 4 February 2019