Advanced company searchLink opens in new window

BANANA FINGERS LIMITED

Company number 06336809

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)
24 Mar 2017 TM01 Termination of appointment of Panu Lehti as a director on 21 December 2016
08 Nov 2016 AD01 Registered office address changed from 2nd Floor, 100-102 Oxford Street London W1D 1LN to Bloc Climbing Centre New Gatton Road Bristol BS2 9SH on 8 November 2016
08 Nov 2016 AD03 Register(s) moved to registered inspection location One Forbury Square the Forbury Reading Berkshire RG1 3EB
08 Nov 2016 AD02 Register inspection address has been changed to One Forbury Square the Forbury Reading Berkshire RG1 3EB
09 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
09 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
16 Feb 2016 AP01 Appointment of Pekka Kaarlo Somerto as a director on 16 February 2016
14 Nov 2015 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
23 Sep 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 3,000
23 Sep 2015 AP04 Appointment of Clarks Nominees Limited as a secretary on 22 September 2015
23 Sep 2015 TM02 Termination of appointment of Thomas David Wood as a secretary on 23 December 2014
09 Mar 2015 TM01 Termination of appointment of Thomas David Wood as a director on 23 December 2014
09 Mar 2015 TM01 Termination of appointment of Nicholas Leonard Farr as a director on 23 December 2014
06 Mar 2015 AP01 Appointment of Ms Tiina Vapalahtii as a director on 23 December 2014
06 Mar 2015 AP01 Appointment of Mr Panu Lehti as a director on 23 December 2014
26 Feb 2015 AD01 Registered office address changed from Southwell Court Broad Oak Hereford Herefordshire HR2 8RA United Kingdom to 2Nd Floor, 100-102 Oxford Street London W1D 1LN on 26 February 2015
30 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
06 Nov 2014 AD01 Registered office address changed from Southwell Court, Broad Oak Hereford Herefordshire HR2 8RA to Southwell Court Broad Oak Hereford Herefordshire HR2 8RA on 6 November 2014
08 Sep 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 3,000
08 Sep 2014 CH01 Director's details changed for Mr Thomas David Wood on 14 January 2014
08 Sep 2014 CH03 Secretary's details changed for Mr Thomas David Wood on 14 January 2014
09 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
09 Sep 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 3,000
13 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
08 Aug 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders