Advanced company searchLink opens in new window

FINSQUARE INVESTMENTS LIMITED

Company number 06245799

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)
01 Dec 2023 AD01 Registered office address changed from 2 Jardine House the Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX England to 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 1 December 2023
09 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
28 May 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
09 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
09 Jul 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
06 Jul 2022 AD01 Registered office address changed from 49 Queen Victoria Street London EC4N 4SA England to 2 Jardine House the Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 6 July 2022
02 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
31 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
26 Jul 2020 AD01 Registered office address changed from 30 Percy Street Percy Street London W1T 2DB to 49 Queen Victoria Street London EC4N 4SA on 26 July 2020
22 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
27 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
23 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
24 Aug 2018 TM01 Termination of appointment of Angus Fredrick Rose as a director on 20 August 2018
10 Jun 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
27 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Sep 2017 MR04 Satisfaction of charge 1 in full
10 Aug 2017 AP01 Appointment of Mr Angus Fredrick Rose as a director on 9 August 2017
22 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
11 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
22 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-22
  • GBP 2
18 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
09 Jun 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
08 Oct 2014 AA Total exemption full accounts made up to 31 December 2013