Advanced company searchLink opens in new window

313 FINANCIAL LTD

Company number 10011175

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)
15 Dec 2023 PSC04 Change of details for Mr Jordan Grant Sanders as a person with significant control on 15 December 2023
10 Nov 2023 AA Micro company accounts made up to 28 February 2023
17 Aug 2023 CS01 Confirmation statement made on 16 July 2023 with updates
29 Nov 2022 AA Micro company accounts made up to 28 February 2022
25 Aug 2022 AD01 Registered office address changed from Durham Workspace Abbey Road Business Park Pity Me Durham County Durham DH1 5JZ England to 107a High Street Carrville Durham County Durham DH1 1BQ on 25 August 2022
18 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with updates
28 Mar 2022 PSC04 Change of details for Mr Jordan Grant Sanders as a person with significant control on 21 March 2022
28 Mar 2022 CH01 Director's details changed for Mr Jordan Grant Sanders on 21 March 2022
09 Aug 2021 CH01 Director's details changed for Mr Paul Martin Gray on 9 August 2021
28 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with updates
24 May 2021 AA Micro company accounts made up to 28 February 2021
13 Nov 2020 AA Micro company accounts made up to 28 February 2020
16 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with updates
16 Jul 2020 SH01 Statement of capital following an allotment of shares on 14 February 2020
  • GBP 202
13 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with updates
29 Nov 2019 AA Micro company accounts made up to 28 February 2019
23 Sep 2019 AD01 Registered office address changed from Units 8 & 9 Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE England to Durham Workspace Abbey Road Business Park Pity Me Durham County Durham DH1 5JZ on 23 September 2019
31 May 2019 MR01 Registration of charge 100111750002, created on 28 May 2019
23 May 2019 AD01 Registered office address changed from Whitfield House St. Johns Road Meadowfield Industrial Estate Durham DH7 8XL England to Units 8 & 9 Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE on 23 May 2019
26 Apr 2019 MR01 Registration of charge 100111750001, created on 26 April 2019
05 Mar 2019 CS01 Confirmation statement made on 16 February 2019 with updates
12 Feb 2019 CH01 Director's details changed for Mr Jordan Grant Sanders on 11 February 2019
11 Feb 2019 SH01 Statement of capital following an allotment of shares on 11 February 2019
  • GBP 4
11 Feb 2019 PSC04 Change of details for Mr Jordan Sanders as a person with significant control on 11 February 2019
11 Feb 2019 PSC04 Change of details for Mr Paul Martyn Gray as a person with significant control on 11 February 2019