FINANCE & CONSULTING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Micro company accounts made up to 2024-12-31 |
17/06/2517 June 2025 | Confirmation statement made on 2025-06-17 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-17 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
05/09/235 September 2023 | Micro company accounts made up to 2022-12-31 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-17 with no updates |
12/05/2312 May 2023 | Registered office address changed from 45-55 Norvin House Commercial Street London E1 6BD England to 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD on 2023-05-12 |
12/05/2312 May 2023 | Registered office address changed from 26 Cowper Street First Floor London EC2A 4AP England to 45-55 Norvin House Commercial Street London E1 6BD on 2023-05-12 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-17 with no updates |
16/03/2116 March 2021 | DIRECTOR APPOINTED MR YVON THEOPHILE PAUL HELL |
16/03/2116 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/12/209 December 2020 | APPOINTMENT TERMINATED, SECRETARY SOOBASCHAND SEEBALUCK |
09/12/209 December 2020 | APPOINTMENT TERMINATED, DIRECTOR SOOBASCHAND SEEBALUCK |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/09/199 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/06/1828 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES |
18/06/1818 June 2018 | REGISTERED OFFICE CHANGED ON 18/06/2018 FROM GROUND FLOOR RIGHT 64 PAUL STREET LONDON EC2A 4NG |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
16/06/1716 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/07/1615 July 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
23/06/1623 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/06/1519 June 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
19/12/1419 December 2014 | APPOINTMENT TERMINATED, DIRECTOR GERALDINE LOPEZ |
19/12/1419 December 2014 | DIRECTOR APPOINTED MR SOOBASCHAND SEEBALUCK |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
15/07/1415 July 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
21/06/1321 June 2013 | Annual return made up to 17 June 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
25/09/1225 September 2012 | REGISTERED OFFICE CHANGED ON 25/09/2012 FROM C6 RIVERSIDE 417 WICK LANE FISH ISLAND LONDON E3 2JG UNITED KINGDOM |
20/06/1220 June 2012 | Annual return made up to 17 June 2012 with full list of shareholders |
02/03/122 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
12/01/1212 January 2012 | SECRETARY APPOINTED MR SOOBASCHAND SEEBALUCK |
12/01/1212 January 2012 | APPOINTMENT TERMINATED, SECRETARY TRIDENT SERVICES LTD |
09/01/129 January 2012 | PREVEXT FROM 30/06/2011 TO 31/12/2011 |
21/06/1121 June 2011 | Annual return made up to 17 June 2011 with full list of shareholders |
23/03/1123 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
03/03/113 March 2011 | REGISTERED OFFICE CHANGED ON 03/03/2011 FROM C4 RIVERSIDE 417 WICK LANE FISH ISLAND LONDON E3 2JG UNITED KINGDOM |
17/02/1117 February 2011 | CORPORATE SECRETARY APPOINTED TRIDENT SERVICES LTD |
11/02/1111 February 2011 | APPOINTMENT TERMINATED, SECRETARY CITY SECRETARIES LTD |
11/02/1111 February 2011 | REGISTERED OFFICE CHANGED ON 11/02/2011 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE |
21/06/1021 June 2010 | Annual return made up to 17 June 2010 with full list of shareholders |
26/03/1026 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
28/07/0928 July 2009 | RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS |
23/07/0923 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE LOPEZ / 20/01/2009 |
22/04/0922 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
23/06/0823 June 2008 | RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS |
17/06/0817 June 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
14/03/0814 March 2008 | APPOINTMENT TERMINATED SECRETARY CR SECRETARIES LIMITED |
14/03/0814 March 2008 | SECRETARY APPOINTED CITY SECRETARIES LTD |
05/02/085 February 2008 | REGISTERED OFFICE CHANGED ON 05/02/08 FROM: FIRST FLOOR 41 CHALTON STREET LONDON NW1 1JD |
22/12/0722 December 2007 | NEW DIRECTOR APPOINTED |
22/12/0722 December 2007 | DIRECTOR RESIGNED |
19/06/0719 June 2007 | RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS |
24/04/0724 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
01/11/061 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
26/06/0626 June 2006 | RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS |
13/03/0613 March 2006 | DELIVERY EXT'D 3 MTH 30/06/05 |
13/12/0513 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
17/10/0517 October 2005 | DIRECTOR RESIGNED |
17/10/0517 October 2005 | NEW DIRECTOR APPOINTED |
28/07/0528 July 2005 | RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS |
09/03/059 March 2005 | REGISTERED OFFICE CHANGED ON 09/03/05 FROM: 4TH FLOOR LAWFORD HOUSE, ALBERT PLACE LONDON N3 1QA |
09/03/059 March 2005 | NEW SECRETARY APPOINTED |
09/03/059 March 2005 | SECRETARY RESIGNED |
09/03/059 March 2005 | DELIVERY EXT'D 3 MTH 30/06/04 |
02/11/042 November 2004 | RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS |
02/07/032 July 2003 | NEW DIRECTOR APPOINTED |
02/07/032 July 2003 | DIRECTOR RESIGNED |
17/06/0317 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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