- Company Overview for BANANA FINGERS LIMITED (06336809)
- Filing history for BANANA FINGERS LIMITED (06336809)
- People for BANANA FINGERS LIMITED (06336809)
- Registers for BANANA FINGERS LIMITED (06336809)
- More for BANANA FINGERS LIMITED (06336809)
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
|
|
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
|
|
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
|
|
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 |