Advanced company searchLink opens in new window

FINCH SUPPORT SERVICES LTD

Company number 09684032

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)
09 Aug 2023 PSC04 Change of details for Miss Tayeeba Oluwatoyin Abdulraheem as a person with significant control on 8 August 2023
08 Aug 2023 CH01 Director's details changed for Miss Tayeeba Oluwatoyin Abdulraheem on 8 August 2023
08 Aug 2023 AD01 Registered office address changed from 32 Braemar Avenue South Croydon CR2 0QA England to Flat 3 41 Foxley Lane Purley CR8 3EH on 8 August 2023
31 Jul 2023 AA Micro company accounts made up to 31 July 2022
14 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
15 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
28 Apr 2022 AA Micro company accounts made up to 31 July 2021
13 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
01 Oct 2020 AD01 Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR England to 32 Braemar Avenue South Croydon CR2 0QA on 1 October 2020
13 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
28 May 2020 AA Micro company accounts made up to 31 July 2019
19 Mar 2020 PSC07 Cessation of Tayeeba Oluwatoyin Abdulraheem as a person with significant control on 13 July 2019
07 Aug 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
26 Feb 2019 AA Micro company accounts made up to 31 July 2018
18 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
25 Jan 2018 AA Micro company accounts made up to 31 July 2017
12 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with updates
03 Jul 2017 PSC01 Notification of Tayeeba Oluwatoyin Abdulraheem as a person with significant control on 6 April 2016
26 May 2017 AAMD Amended total exemption small company accounts made up to 31 July 2016
20 Apr 2017 RP04CS01 Second filing of Confirmation Statement dated 12/07/2016
29 Mar 2017 CH01 Director's details changed for Miss Tayeeba Oluwatoyin Abdulraheem on 29 March 2017
02 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
10 Feb 2017 AD01 Registered office address changed from Progress House 404 Brighton Road South Croydon Surrey CR2 6AN England to Palmerston House 814 Brighton Road Purley Surrey CR8 2BR on 10 February 2017
21 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (person with significant control) was registered on 20/04/2017.