FI-NEST LTD
Company Documents
Date | Description |
---|---|
12/12/2412 December 2024 | Micro company accounts made up to 2024-03-31 |
02/11/242 November 2024 | Confirmation statement made on 2024-10-27 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/12/2313 December 2023 | Micro company accounts made up to 2023-03-31 |
07/12/237 December 2023 | Registered office address changed from Efford Park Milford Road Everton Lymington Hampshire SO41 0JD to Middle Barn North Efford Park Milford Road Lymington Hampshire SO41 0JD on 2023-12-07 |
08/11/238 November 2023 | Confirmation statement made on 2023-10-27 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/12/229 December 2022 | Micro company accounts made up to 2022-03-31 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-27 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-27 with no updates |
19/10/2119 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/11/1919 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
07/11/197 November 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
26/10/1826 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
05/01/185 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
02/09/162 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/11/152 November 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
17/07/1517 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/10/1427 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY COLENUTT / 10/10/2014 |
27/10/1427 October 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/10/1328 October 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
02/08/132 August 2013 | REGISTERED OFFICE CHANGED ON 02/08/2013 FROM 1 / 7 HIGHFIELD LYMINGTON HANTS SO41 9GB ENGLAND |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/10/1230 October 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
03/11/113 November 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/01/1124 January 2011 | CURREXT FROM 31/10/2010 TO 31/03/2011 |
27/11/1027 November 2010 | Annual return made up to 27 October 2010 with full list of shareholders |
10/09/1010 September 2010 | 27/08/10 STATEMENT OF CAPITAL GBP 100 |
08/09/108 September 2010 | VARYING SHARE RIGHTS AND NAMES |
16/04/1016 April 2010 | REGISTERED OFFICE CHANGED ON 16/04/2010 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND |
16/04/1016 April 2010 | DIRECTOR APPOINTED HAYLEY COLENUTT |
16/04/1016 April 2010 | APPOINTMENT TERMINATED, DIRECTOR WESTCO DIRECTORS LTD |
16/04/1016 April 2010 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN KOE |
27/10/0927 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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