Advanced company searchLink opens in new window

FINLI ADVICE HOLDINGS LIMITED

Company number 13787580

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)
16 Apr 2024 PSC09 Withdrawal of a person with significant control statement on 16 April 2024
16 Apr 2024 PSC01 Notification of James Christopher Flowers as a person with significant control on 1 January 2024
09 Apr 2024 AA Group of companies' accounts made up to 30 June 2023
18 Mar 2024 AA Total exemption full accounts made up to 31 December 2022
26 Feb 2024 MA Memorandum and Articles of Association
26 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Feb 2024 PSC08 Notification of a person with significant control statement
12 Feb 2024 PSC07 Cessation of Andrew Bernard Thompson as a person with significant control on 1 January 2024
12 Feb 2024 PSC07 Cessation of Darren William John Sharkey as a person with significant control on 1 January 2024
09 Feb 2024 CS01 Confirmation statement made on 6 December 2023 with no updates
02 Jan 2024 MR01 Registration of charge 137875800002, created on 20 December 2023
28 Dec 2023 MR01 Registration of charge 137875800001, created on 21 December 2023
07 Dec 2023 CERTNM Company name changed solomon advice LIMITED\certificate issued on 07/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-06
03 Oct 2023 AA01 Previous accounting period shortened from 30 June 2024 to 30 June 2023
05 Sep 2023 AA01 Current accounting period extended from 31 December 2023 to 30 June 2024
14 Mar 2023 AD01 Registered office address changed from Fourth Floor, Kingsgate High Street Redhill Surrey RH1 1SH United Kingdom to C/O Freeths Llp Routeco Office Park, Davy Avenue Knowlhill Milton Keynes MK5 8HJ on 14 March 2023
20 Dec 2022 AD03 Register(s) moved to registered inspection location C/O Freeths Llp Routeco Office Park, Davy Avenue Knowlhill Milton Keynes MK5 8HJ
20 Dec 2022 AD02 Register inspection address has been changed to C/O Freeths Llp Routeco Office Park, Davy Avenue Knowlhill Milton Keynes MK5 8HJ
19 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with updates
03 May 2022 PSC01 Notification of Andrew Bernard Thompson as a person with significant control on 21 December 2021
28 Apr 2022 PSC01 Notification of Darren William John Sharkey as a person with significant control on 21 December 2021
13 Jan 2022 PSC07 Cessation of Bibi Rahima Ally as a person with significant control on 21 December 2021
07 Dec 2021 NEWINC Incorporation
Statement of capital on 2021-12-07
  • GBP 1