FINNMADE FURNITURE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-15 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-15 with no updates |
12/07/2312 July 2023 | Registered office address changed from Lynton House 6 Newlands Lane Hitchin Hertfordshire SG4 9AY to Building 18, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP on 2023-07-12 |
29/03/2329 March 2023 | Unaudited abridged accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
15/02/2215 February 2022 | Unaudited abridged accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
12/03/2112 March 2021 | 31/10/20 UNAUDITED ABRIDGED |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
15/10/2015 October 2020 | CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES |
18/05/2018 May 2020 | 31/10/19 UNAUDITED ABRIDGED |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
08/07/198 July 2019 | SAIL ADDRESS CHANGED FROM: 1A BEARTON GREEN HITCHIN HERTFORDSHIRE SG5 1UN ENGLAND |
01/03/191 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
26/06/1826 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
06/07/176 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
14/04/1614 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/10/1521 October 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
21/10/1521 October 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
20/10/1520 October 2015 | SAIL ADDRESS CREATED |
09/04/159 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/10/1430 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
14/04/1414 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/12/134 December 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
11/03/1311 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/10/1217 October 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
23/03/1223 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
22/02/1222 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
19/10/1119 October 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
15/10/1015 October 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
26/03/1026 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
16/10/0916 October 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
16/10/0916 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERIC VAN GORDER / 01/10/2009 |
23/03/0923 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
15/10/0815 October 2008 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
18/12/0718 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
30/11/0730 November 2007 | RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS |
24/03/0724 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
17/10/0617 October 2006 | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS |
31/05/0631 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
20/10/0520 October 2005 | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS |
21/06/0521 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
21/10/0421 October 2004 | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS |
22/07/0422 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
06/10/036 October 2003 | RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS |
31/03/0331 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
23/10/0223 October 2002 | RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS |
08/02/028 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
18/10/0118 October 2001 | RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS |
19/01/0119 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
20/10/0020 October 2000 | RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS |
02/02/002 February 2000 | S366A DISP HOLDING AGM 23/01/00 |
18/10/9918 October 1999 | DIRECTOR RESIGNED |
18/10/9918 October 1999 | SECRETARY RESIGNED |
18/10/9918 October 1999 | NEW DIRECTOR APPOINTED |
18/10/9918 October 1999 | NEW SECRETARY APPOINTED |
18/10/9918 October 1999 | REGISTERED OFFICE CHANGED ON 18/10/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
15/10/9915 October 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FINNMADE FURNITURE SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company