FINALTOUCH UK DIGITAL MEDIA SOLUTIONS LTD

Company Documents

DateDescription
05/10/165 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED MR GIDEON ANIM

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED MR GIDEON ANIM

View Document

26/09/1526 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS EMRAH DJEMIL / 01/01/2015

View Document

19/08/1519 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

18/08/1518 August 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANIM

View Document

18/08/1518 August 2015 DIRECTOR APPOINTED MR CHRISTOPHER ANIM

View Document

18/08/1518 August 2015 APPOINTMENT TERMINATED, DIRECTOR GIDEON ANIM

View Document

04/06/154 June 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

03/06/153 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS EMRAH AMA DJEMIL / 01/06/2015

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMRAH AMA DJEMIL / 01/06/2015

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 30 December 2014

View Document

30/12/1430 December 2014 Annual accounts for year ending 30 Dec 2014

View Accounts

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM
89A KINGSLAND HIGH STREET
KINGSLAND HIGH STREET
LONDON
UNITED KINGDOM
E8 2PB

View Document

15/04/1415 April 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

01/01/141 January 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM
13 CLISSOLD HOUSE, LORDSHIP SOUTH ESTATE
LORDSHIP ROAD, STOKE NEWINGTON
LONDON
N16 0PS
UNITED KINGDOM

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM
89A KINGSLAND HIGH STREET
DALSTON
LONDON
E8 2PB
UNITED KINGDOM

View Document

25/02/1325 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

21/12/1121 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

18/02/1118 February 2011 REGISTERED OFFICE CHANGED ON 18/02/2011 FROM CLERKENWELL WORKSHOPS 31 CLERKENWELL CLOSE FARRINDON LONDON UNITED KINGDOM N16 0PS UNITED KINGDOM

View Document

20/12/1020 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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