FIND LIMITED

Company Documents

DateDescription
16/04/1916 April 2019 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

10/04/1910 April 2019 ADOPT ARTICLES 21/03/2019

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR MATTHEW LLOYD TIMMINS

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR GARETH RICHARD HAGUE

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR NEIL MARTIN STEVENS

View Document

10/01/1910 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

30/04/1830 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

27/04/1727 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/08/153 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

20/05/1520 May 2015 CURREXT FROM 31/03/2015 TO 31/07/2015

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, SECRETARY PETER CASS

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, SECRETARY PETER CASS

View Document

04/08/144 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

08/04/148 April 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

03/08/133 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR KENN JORGENSEN

View Document

02/08/122 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

22/06/1222 June 2012 REGISTERED OFFICE CHANGED ON 22/06/2012 FROM 223 PENTONVILLE ROAD LONDON N1 9HY

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED MR SYED ZAHID HUSSAIN BILGRAMI

View Document

24/04/1224 April 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/09/1116 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

04/08/114 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

13/08/1013 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

08/04/108 April 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PETER VERNON CHARLES CASS / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENN HERSKIND JORGENSEN / 22/02/2010

View Document

26/11/0926 November 2009 ADOPT ARTICLES 20/11/2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

08/08/088 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

25/09/0725 September 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: BUCKLERSBURY HOUSE 11 WALBROOK LONDON EC4N 8EL

View Document

06/06/076 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/10/066 October 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

03/08/063 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/069 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

18/01/0618 January 2006 NEW SECRETARY APPOINTED

View Document

18/01/0618 January 2006 SECRETARY RESIGNED

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 NEW SECRETARY APPOINTED

View Document

21/10/0421 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

17/08/0217 August 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 REGISTERED OFFICE CHANGED ON 28/03/02 FROM: 54 ARTILLERY LANE LONDON E1 7LS

View Document

03/10/013 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

23/08/0123 August 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

19/08/9919 August 1999 RETURN MADE UP TO 13/08/99; NO CHANGE OF MEMBERS

View Document

07/07/997 July 1999 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/05/99

View Document

01/10/981 October 1998 S366A DISP HOLDING AGM 09/09/98

View Document

01/10/981 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

01/10/981 October 1998 S252 DISP LAYING ACC 09/09/98

View Document

01/10/981 October 1998 S386 DIS APP AUDS 09/09/98

View Document

19/08/9819 August 1998 RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

16/10/9716 October 1997 RETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

22/08/9622 August 1996 SECRETARY RESIGNED

View Document

22/08/9622 August 1996 NEW SECRETARY APPOINTED

View Document

14/08/9614 August 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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