FINAKEY LIMITED

Company Documents

DateDescription
28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC CHATEL / 31/05/2019

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/06/187 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/08/1715 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

05/08/165 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

31/05/1631 May 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/09/1511 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC CHATEL / 24/03/2015

View Document

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BLAISE WEBER / 24/03/2015

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MRS EMMA LOUISE BROWN

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POLAN

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, SECRETARY KINGSLEY SECRETARIES LIMITED

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM SECOND FLOOR DE BURGH HOUSE MARKET ROAD WICKFORD ESSEX SS12 0FD

View Document

03/06/153 June 2015 CORPORATE SECRETARY APPOINTED ASHDON BUSINESS SERVICES LIMITED

View Document

20/10/1420 October 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER MAURICE POLAN / 11/09/2012

View Document

04/09/134 September 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 11/09/2012

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC CHATEL / 11/09/2012

View Document

04/09/134 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BLAISE WEBER / 11/09/2012

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM SECOND FLOOR DE BURGH HOUSE MARKET ROAD WICKFORD ESSEX SS12 0BB

View Document

07/09/127 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

20/09/1120 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER POLAN / 28/02/2011

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/09/106 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 01/10/2009

View Document

06/09/106 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BLAISE WEBER / 01/10/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER POLAN / 01/10/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC CHATEL / 01/10/2009

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/2009 FROM ATHERTON HOUSE 13 LOWER SOUTHEND ROAD WICKFORD ESSEX SS11 8AB

View Document

23/09/0823 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/09/0822 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/08/0828 August 2008 SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 20/08/2008

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

05/12/075 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

07/09/077 September 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 DIRECTOR RESIGNED

View Document

08/06/078 June 2007 REGISTERED OFFICE CHANGED ON 08/06/07 FROM: 37 CUNNINGHAM DRIVE WICKFORD ESSEX SS12 9PF

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

04/10/054 October 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0426 October 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 SECRETARY RESIGNED

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 NEW SECRETARY APPOINTED

View Document

19/03/0419 March 2004 REGISTERED OFFICE CHANGED ON 19/03/04 FROM: 5TH FLOOR 86 JERMYN STREET LONDON SW1Y 6AW

View Document

19/03/0419 March 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 AUDITOR'S RESIGNATION

View Document

22/01/0422 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

21/11/0321 November 2003 REGISTERED OFFICE CHANGED ON 21/11/03 FROM: 2 BABMAES STREET LONDON SW1Y 6NT

View Document

09/10/039 October 2003 DELIVERY EXT'D 3 MTH 28/02/03

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

11/09/0311 September 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 S80A AUTH TO ALLOT SEC 27/12/02

View Document

16/09/0216 September 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 DIRECTOR RESIGNED

View Document

27/08/0227 August 2002 DIRECTOR RESIGNED

View Document

27/07/0227 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

18/02/0218 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

05/02/025 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/0131 October 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 REGISTERED OFFICE CHANGED ON 27/10/01 FROM: 6 BABMAES STREET LONDON SW1Y 6HD

View Document

08/06/018 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/018 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/011 May 2001 NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 DIRECTOR RESIGNED

View Document

29/03/0129 March 2001 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

15/12/9915 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9915 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/9922 November 1999 DELIVERY EXT'D 3 MTH 28/02/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 03/09/99; NO CHANGE OF MEMBERS

View Document

01/08/991 August 1999 SECRETARY'S PARTICULARS CHANGED

View Document

09/04/999 April 1999 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

29/12/9829 December 1998 DIRECTOR RESIGNED

View Document

23/12/9823 December 1998 REGISTERED OFFICE CHANGED ON 23/12/98 FROM: 6 BABMAES STREET LONDON SW1Y 6HD

View Document

14/12/9814 December 1998 DELIVERY EXT'D 3 MTH 28/02/98

View Document

11/09/9811 September 1998 RETURN MADE UP TO 03/09/98; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 NEW DIRECTOR APPOINTED

View Document

19/08/9819 August 1998 DIRECTOR RESIGNED

View Document

19/08/9819 August 1998 NEW DIRECTOR APPOINTED

View Document

17/08/9817 August 1998 REGISTERED OFFICE CHANGED ON 17/08/98 FROM: 50 QUEEN ANNE STREET LONDON W1M OHQ

View Document

15/01/9815 January 1998 DELIVERY EXT'D 3 MTH 28/02/97

View Document

15/01/9815 January 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

19/09/9719 September 1997 RETURN MADE UP TO 03/09/97; NO CHANGE OF MEMBERS

View Document

25/10/9625 October 1996 RETURN MADE UP TO 03/09/96; NO CHANGE OF MEMBERS

View Document

03/10/963 October 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

21/02/9621 February 1996 NEW DIRECTOR APPOINTED

View Document

21/02/9621 February 1996 NEW DIRECTOR APPOINTED

View Document

21/02/9621 February 1996 DIRECTOR RESIGNED

View Document

12/12/9512 December 1995 RETURN MADE UP TO 03/09/95; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 DIRECTOR RESIGNED

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

04/05/954 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/954 April 1995 RETURN MADE UP TO 03/09/94; NO CHANGE OF MEMBERS

View Document

04/04/954 April 1995 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

01/03/951 March 1995 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

13/12/9413 December 1994 DELIVERY EXT'D 3 MTH 28/02/94

View Document

20/12/9320 December 1993 DELIVERY EXT'D 3 MTH 28/02/93

View Document

30/11/9330 November 1993 RETURN MADE UP TO 03/09/93; NO CHANGE OF MEMBERS

View Document

03/08/933 August 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

06/05/936 May 1993 DELIVERY EXT'D 3 MTH 30/06/92

View Document

28/02/9328 February 1993 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 28/02

View Document

25/11/9225 November 1992 RETURN MADE UP TO 03/09/92; FULL LIST OF MEMBERS

View Document

25/11/9225 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/922 July 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

22/11/9122 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/10/9124 October 1991 RETURN MADE UP TO 03/09/91; NO CHANGE OF MEMBERS

View Document

17/05/9117 May 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

26/09/9026 September 1990 RETURN MADE UP TO 03/09/90; BEARER SHARES

View Document

28/08/9028 August 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

06/04/906 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

23/10/8923 October 1989 RETURN MADE UP TO 30/12/88; BEARER SHARES

View Document

01/03/891 March 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

15/02/8815 February 1988 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

21/01/8821 January 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

07/11/867 November 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

16/10/8616 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/8616 October 1986 REGISTERED OFFICE CHANGED ON 16/10/86 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

19/09/8619 September 1986 CERTIFICATE OF INCORPORATION

View Document

19/09/8619 September 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information


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