Advanced company searchLink opens in new window

THE FINANCE GROUP LIMITED

Company number 09595951

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)
02 Nov 2023 AD01 Registered office address changed from Unit Fa4a the Old Library St Faith's Street Maidstone ME14 1LH United Kingdom to Birmingham Business Park Solihull Parkway Birmingham B37 7YN on 2 November 2023
18 Apr 2023 CS01 Confirmation statement made on 19 February 2023 with updates
16 Apr 2023 SH01 Statement of capital following an allotment of shares on 31 October 2021
  • EUR 1,217,000
  • GBP 1
30 Mar 2023 COCOMP Order of court to wind up
23 Mar 2023 PSC07 Cessation of Jan Muller as a person with significant control on 23 March 2022
23 Mar 2023 TM01 Termination of appointment of Jan Muller as a director on 6 March 2023
23 Mar 2023 PSC01 Notification of Alexander Schmid as a person with significant control on 23 March 2022
23 Mar 2023 PSC01 Notification of Noah Keller as a person with significant control on 23 March 2022
23 Mar 2023 AP01 Appointment of Mr Noah Keller as a director on 23 November 2022
23 Mar 2023 AP01 Appointment of Mr Alexander Schmid as a director on 10 March 2023
24 May 2022 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to Unit Fa4a the Old Library St Faith's Street Maidstone ME14 1LH on 24 May 2022
25 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with updates
23 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
18 Feb 2022 AA Total exemption full accounts made up to 31 December 2020
30 Nov 2021 TM01 Termination of appointment of Emils Kerimovs as a director on 18 November 2021
30 Nov 2021 PSC07 Cessation of Emils Kerimovs as a person with significant control on 18 November 2021
13 Oct 2021 PSC01 Notification of Jan Muller as a person with significant control on 1 October 2021
13 Oct 2021 AP01 Appointment of Mr Jan Muller as a director on 1 October 2021
08 Oct 2021 AD01 Registered office address changed from Regina House 124 Finchley Road London NW3 5JS England to 85 Great Portland Street London W1W 7LT on 8 October 2021
06 May 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
24 Aug 2020 AD01 Registered office address changed from 63 st. Mary Axe London EC3A 8AA England to Regina House 124 Finchley Road London NW3 5JS on 24 August 2020
19 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with updates
10 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018