Advanced company searchLink opens in new window

FINBLADE LIMITED

Company number 06297175

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 Jul 2017 PSC01 Notification of William Donald Fergus Mcneill as a person with significant control on 6 April 2016
29 Jun 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
02 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
25 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2,700
29 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
30 Jun 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2,700
03 Nov 2014 AA Accounts for a small company made up to 30 June 2014
03 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2,700
25 Oct 2013 AA Accounts for a small company made up to 30 June 2013
11 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
17 Dec 2012 AA Accounts for a small company made up to 30 June 2012
05 Jul 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
09 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
04 Jul 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
19 Oct 2010 AA Accounts for a small company made up to 30 June 2010
08 Jul 2010 AR01 Annual return made up to 29 June 2010 with full list of shareholders
08 Jul 2010 CH01 Director's details changed for John Crombie Chasey on 29 June 2010
08 Jul 2010 CH01 Director's details changed for Stephen Longhurst on 29 June 2010
08 Jul 2010 CH01 Director's details changed for Barry Russell Simpson on 29 June 2010
08 Jul 2010 CH01 Director's details changed for William Donald Fergus Mcneill on 29 June 2010
08 Jul 2010 CH03 Secretary's details changed for John Crombie Chasey on 29 June 2010
26 Nov 2009 AA Total exemption small company accounts made up to 30 June 2009
16 Jul 2009 363a Return made up to 29/06/09; full list of members
23 Oct 2008 AA Total exemption small company accounts made up to 30 June 2008
01 Jul 2008 363a Return made up to 29/06/08; full list of members