Advanced company searchLink opens in new window

FINCCH LTD

Company number 09002830

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)
18 Mar 2024 AA Micro company accounts made up to 30 June 2023
03 Aug 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
24 Mar 2023 AA Micro company accounts made up to 30 June 2022
28 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
28 Jun 2022 TM01 Termination of appointment of Ronald Anthony Staker as a director on 21 June 2022
28 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with updates
28 Mar 2022 AA Micro company accounts made up to 30 June 2021
09 Nov 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
31 Jul 2021 AA Micro company accounts made up to 30 June 2020
08 Oct 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
18 Feb 2020 TM01 Termination of appointment of Mark Alan Fox as a director on 8 February 2020
06 Jan 2020 TM01 Termination of appointment of Clive Edward Bowman as a director on 1 December 2019
17 Oct 2019 AD01 Registered office address changed from 8 -10 Old Jewry London EC2R 8DN England to Beam Ends Weston Road Upton Grey Basingstoke Hampshire RG25 2RH on 17 October 2019
12 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
07 Mar 2019 AP01 Appointment of Mr Ronald Anthony Staker as a director on 9 November 2017
17 Jan 2019 CS01 Confirmation statement made on 28 September 2018 with no updates
06 Jul 2018 AP01 Appointment of Dr Beverly Ann Castleton as a director on 31 May 2018
31 Mar 2018 AA Micro company accounts made up to 30 June 2017
18 Mar 2018 TM01 Termination of appointment of Dermot George Bates as a director on 2 March 2018
18 Mar 2018 PSC07 Cessation of Dermot George Bates as a person with significant control on 2 March 2018
12 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with updates
12 Jan 2018 AP01 Appointment of Mr Ronald Anthony Staker as a director on 9 November 2017
25 May 2017 CS01 Confirmation statement made on 17 April 2017 with updates