Advanced company searchLink opens in new window

FINANCEHEADS LTD

Company number 06906767

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)
12 Jan 2024 TM01 Termination of appointment of Martyn Paul Keates as a director on 31 December 2023
07 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
14 Apr 2023 AA Total exemption full accounts made up to 30 September 2022
01 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
16 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
02 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
07 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
12 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
22 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
28 Nov 2019 CH01 Director's details changed for Mr Andrew Jonathan Cristin on 20 November 2019
31 Jul 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 30 September 2018
08 Oct 2018 AD01 Registered office address changed from C/O Martyn Keates Unit 8, Kiln Workshop Pilcot Road Crookham Village Fleet Hampshire GU51 5RY England to 1 Rookery House the Street Crookham Village Fleet GU51 5RX on 8 October 2018
06 Aug 2018 PSC01 Notification of Martyn Paul Keates as a person with significant control on 23 May 2018
01 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with updates
01 Aug 2018 SH01 Statement of capital following an allotment of shares on 23 May 2018
  • GBP 23
21 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
09 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
07 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
07 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
29 Jun 2016 AA Micro company accounts made up to 30 September 2015
09 May 2016 AD01 Registered office address changed from 19 Brooklyn Drive Emmer Green Reading RG4 8SR to C/O Martyn Keates Unit 8, Kiln Workshop Pilcot Road Crookham Village Fleet Hampshire GU51 5RY on 9 May 2016
07 Mar 2016 SH01 Statement of capital following an allotment of shares on 27 January 2016
  • GBP 8.00
21 Feb 2016 TM01 Termination of appointment of Katherine Maciver as a director on 15 February 2016
12 Nov 2015 AP01 Appointment of Mr Michael Cartwright as a director on 21 October 2015