Advanced company searchLink opens in new window

FINALTO TRADING LIMITED

Company number 08663212

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)
31 Mar 2020 TM01 Termination of appointment of Kurt Alan Hoeksema as a director on 19 March 2020
31 Mar 2020 TM01 Termination of appointment of Muhammad Rasoul as a director on 19 March 2020
31 Mar 2020 TM01 Termination of appointment of Roger Ian Hambury as a director on 19 March 2020
31 Mar 2020 TM01 Termination of appointment of Derek Andrew Grech as a director on 19 March 2020
13 Mar 2020 SH01 Statement of capital following an allotment of shares on 6 March 2020
  • GBP 518,001
18 Feb 2020 AP01 Appointment of Mr Kurt Alan Hoeksema as a director on 4 December 2019
18 Feb 2020 AP01 Appointment of Mr Daniel Pucknell George as a director on 25 November 2019
03 Sep 2019 CS01 Confirmation statement made on 27 August 2019 with no updates
07 Jun 2019 AA Full accounts made up to 31 December 2018
23 May 2019 AP01 Appointment of Mr Paul Hearn as a director on 17 April 2019
14 May 2019 TM01 Termination of appointment of Peter Owen Carnegie Romilly as a director on 17 April 2019
10 Sep 2018 CS01 Confirmation statement made on 27 August 2018 with updates
02 Aug 2018 AA Full accounts made up to 31 December 2017
04 Apr 2018 TM01 Termination of appointment of Stephen James Williams as a director on 31 March 2018
20 Mar 2018 AD01 Registered office address changed from 10 Jamestown Road London NW1 7BY to Broadgate Tower Primrose Street London EC2A 2EW on 20 March 2018
24 Jan 2018 AP01 Appointment of Mr Derek Andrew Grech as a director on 23 January 2018
19 Oct 2017 AP01 Appointment of Mr Roger Ian Hambury as a director on 17 October 2017
18 Oct 2017 AP01 Appointment of Mr Muhammad Rasoul as a director on 12 October 2017
17 Oct 2017 SH01 Statement of capital following an allotment of shares on 10 October 2017
  • GBP 400,501.00
14 Sep 2017 CS01 Confirmation statement made on 27 August 2017 with updates
14 Sep 2017 PSC05 Change of details for Dowie Investments Ltd as a person with significant control on 3 May 2017
23 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-22
09 May 2017 SH01 Statement of capital following an allotment of shares on 11 April 2017
  • GBP 214,751
04 Apr 2017 AA Full accounts made up to 31 December 2016
12 Oct 2016 AA Full accounts made up to 31 December 2015