Advanced company searchLink opens in new window

FINANCE EXPERT LTD

Company number SC385401

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)
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
27 Sep 2023 CS01 Confirmation statement made on 11 September 2023 with no updates
28 Dec 2022 AA Micro company accounts made up to 31 March 2022
13 Sep 2022 CS01 Confirmation statement made on 11 September 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
16 Sep 2021 CS01 Confirmation statement made on 11 September 2021 with no updates
04 Feb 2021 AA Micro company accounts made up to 31 March 2020
11 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with updates
13 Dec 2019 AA Micro company accounts made up to 31 March 2019
24 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with no updates
29 Jul 2019 AD01 Registered office address changed from Victoria House 78 Victoria Road Suite 1, Level One Glasgow G42 7AA to 1255 Cathcart Road Glasgow G42 9HA on 29 July 2019
24 Dec 2018 AA Micro company accounts made up to 31 March 2018
11 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
29 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
11 May 2017 AA Total exemption small company accounts made up to 31 March 2016
05 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2017 CS01 Confirmation statement made on 15 September 2016 with updates
12 Dec 2016 CH01 Director's details changed for Iqvir Singh Sandhu on 4 February 2016
12 Dec 2016 AD01 Registered office address changed from , Cooperage Building, Suite 5 674 Pollokshaws Road, Glasgow, G41 2QE to Victoria House 78 Victoria Road Suite 1, Level One Glasgow G42 7AA on 12 December 2016
15 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100