Advanced company searchLink opens in new window

FINAGRA GROUP LIMITED

Company number 02754740

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)
14 Jan 2016 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
15 Dec 2015 CH01 Director's details changed for Mr Bernard Weppe on 1 December 2015
15 Dec 2015 CH01 Director's details changed for Mr David Margulies on 1 December 2015
15 Dec 2015 CH01 Director's details changed for Mrs Rachel Margulies on 1 December 2015
15 Dec 2015 CH01 Director's details changed for Mr Joel Abraham Joseph on 1 December 2015
15 Dec 2015 CH03 Secretary's details changed for Mr Joel Abraham Joseph on 1 December 2015
15 Dec 2015 CH01 Director's details changed for Andreas Enderlin on 1 December 2015
12 Oct 2015 MR01 Registration of charge 027547400028, created on 8 October 2015
02 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 5,455,000
21 Sep 2015 CH01 Director's details changed for Mrs Rachel Margulies on 4 November 2010
17 Sep 2015 AP01 Appointment of Andreas Enderlin as a director on 12 August 2015
07 Sep 2015 AA Full accounts made up to 31 December 2014
01 Sep 2015 SH01 Statement of capital following an allotment of shares on 17 August 2015
  • GBP 5,455,000
13 Aug 2015 MR01 Registration of charge 027547400027, created on 11 August 2015
13 Jul 2015 SH01 Statement of capital following an allotment of shares on 17 June 2015
  • GBP 385,000
03 Mar 2015 MR01 Registration of charge 027547400026, created on 20 February 2015
28 Jan 2015 MR01 Registration of charge 027547400025, created on 20 January 2015
16 Oct 2014 SH08 Change of share class name or designation
02 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2,355,000
29 May 2014 AA Accounts for a medium company made up to 31 December 2013
21 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2,355,000
09 Oct 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
18 Sep 2013 AD01 Registered office address changed from New Loom House 101 Back Church Lane London E1 1LU on 18 September 2013
28 Aug 2013 AA Accounts for a medium company made up to 31 December 2012
05 Mar 2013 TM01 Termination of appointment of Allan Margulies as a director