- Company Overview for FINDAWAY LIMITED (05371400)
- Filing history for FINDAWAY LIMITED (05371400)
- People for FINDAWAY LIMITED (05371400)
- More for FINDAWAY LIMITED (05371400)
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) |
---|---|---|---|
31 Mar 2025 | AA | Micro company accounts made up to 31 March 2024 | |
20 Mar 2025 | CS01 | Confirmation statement made on 7 March 2025 with no updates | |
19 Sep 2024 | AD01 | Registered office address changed from Davis Burton Williams and Co Unit B11, Sutton Business Centre Restmor Way Wallington Surrey SM6 7AH England to 98 Stafford Road Wallington SM6 9AY on 19 September 2024 | |
22 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Feb 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Mar 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
04 Mar 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 21 February 2019 with updates | |
15 Jan 2019 | AD01 | Registered office address changed from C/O Davis Burton Williams Rco 11 Beeches Avenue Carshalton Surrey SM5 3LB to Davis Burton Williams and Co Unit B11, Sutton Business Centre Restmor Way Wallington Surrey SM6 7AH on 15 January 2019 | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Apr 2018 | PSC04 | Change of details for Mrs Janet Molloy as a person with significant control on 14 April 2018 | |
16 Apr 2018 | CH01 | Director's details changed for Janet Carruthers on 14 April 2018 | |
16 Apr 2018 | CH01 | Director's details changed for Janet Molloy on 14 April 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
19 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
09 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 |