Advanced company searchLink opens in new window

FINN STUDIO LIMITED

Company number 12169583

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)
13 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with updates
24 Mar 2023 AA Micro company accounts made up to 31 August 2022
04 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with updates
03 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with updates
03 Aug 2022 PSC07 Cessation of Finn Holding Co Limited as a person with significant control on 1 October 2021
03 Aug 2022 PSC01 Notification of George Chesterton as a person with significant control on 1 October 2021
25 May 2022 AA Micro company accounts made up to 31 August 2021
29 Nov 2021 CS01 Confirmation statement made on 27 October 2021 with updates
29 Nov 2021 PSC02 Notification of Finn Holding Co Limited as a person with significant control on 1 October 2021
29 Nov 2021 PSC07 Cessation of George Chesterton as a person with significant control on 1 October 2021
09 Nov 2021 AD01 Registered office address changed from 87 Cobbold Road London W12 9LA England to Unit 5 Umborne Bridge Dolphin Street Colyton Devon EX24 6LU on 9 November 2021
23 Feb 2021 AA Micro company accounts made up to 31 August 2020
27 Oct 2020 CS01 Confirmation statement made on 27 October 2020 with updates
02 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-01
01 Jun 2020 AD01 Registered office address changed from Suite 112 Buspace Studios Conlan Street London W10 5AP England to 87 Cobbold Road London W12 9LA on 1 June 2020
20 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with updates
08 Apr 2020 TM01 Termination of appointment of Katarina Pahlson-Moller as a director on 8 April 2020
08 Apr 2020 PSC07 Cessation of Katarina Pahlson-Moller as a person with significant control on 8 April 2020
02 Dec 2019 AD01 Registered office address changed from 18 Tudor Road London E9 7SN United Kingdom to Suite 112 Buspace Studios Conlan Street London W10 5AP on 2 December 2019
22 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted