FINDIE DEVELOPMENT LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 Application to strike the company off the register

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/12/2411 December 2024 Previous accounting period shortened from 2024-12-31 to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Appointment of Mr Michael Robert Isaac Philippe as a director on 2021-11-15

View Document

02/12/212 December 2021 Appointment of Mr Robin Sabban as a director on 2021-11-15

View Document

01/12/211 December 2021 Notification of Jellysmack Limited as a person with significant control on 2021-11-15

View Document

01/12/211 December 2021 Termination of appointment of Maximilian Crown as a director on 2021-11-15

View Document

01/12/211 December 2021 Termination of appointment of Paul Robert Cary as a director on 2021-11-15

View Document

01/12/211 December 2021 Registered office address changed from 20-22 Wenlock Road London N1 7GU to Potton House Great North Road Wyboston Bedford MK44 3BZ on 2021-12-01

View Document

01/12/211 December 2021 Appointment of Mr Swann Joseph Maizil as a director on 2021-11-15

View Document

01/12/211 December 2021 Cessation of Paul Robert Cary as a person with significant control on 2021-11-15

View Document

11/11/2111 November 2021 Second filing of Confirmation Statement dated 2021-02-02

View Document

05/11/215 November 2021 Director's details changed for Mr Paul Robert Cary on 2021-01-01

View Document

12/10/2112 October 2021 Change of details for Mr Paul Robert Cary as a person with significant control on 2017-11-01

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

10/06/2110 June 2021 Confirmation statement made on 2021-02-02 with updates

View Document

14/02/2114 February 2021 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES

View Document

29/04/2029 April 2020 29/03/20 STATEMENT OF CAPITAL USD 1218.055

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/08/1913 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

24/03/1924 March 2019 08/03/19 STATEMENT OF CAPITAL USD 1165.758

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, SECRETARY THORNTONS LAW LLP

View Document

30/01/1930 January 2019 31/12/18 STATEMENT OF CAPITAL USD 1157.371

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/09/1817 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

07/02/187 February 2018 11/01/18 STATEMENT OF CAPITAL USD 1109.351

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/11/1718 November 2017 31/12/16 UNAUDITED ABRIDGED

View Document

06/10/176 October 2017 31/08/17 STATEMENT OF CAPITAL USD 1019.351

View Document

20/07/1720 July 2017 ADOPT ARTICLES 06/06/2017

View Document

04/04/174 April 2017 05/12/16 STATEMENT OF CAPITAL GBP 979.087

View Document

10/02/1710 February 2017 SECOND FILED SH01 - 31/10/16 STATEMENT OF CAPITAL USD 955.657

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/11/1629 November 2016 CORPORATE SECRETARY APPOINTED THORNTONS LAW LLP

View Document

29/11/1629 November 2016 31/10/16 STATEMENT OF CAPITAL USD 848.412

View Document

24/10/1624 October 2016 ADOPT ARTICLES 26/09/2016

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/10/1612 October 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

03/10/163 October 2016 03/10/16 STATEMENT OF CAPITAL USD 848.412

View Document

13/07/1613 July 2016 04/05/16 STATEMENT OF CAPITAL USD 798.41

View Document

27/01/1627 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

15/01/1615 January 2016 ADOPT ARTICLES 21/12/2015

View Document

15/01/1615 January 2016 SOLVENCY STATEMENT DATED 19/12/15

View Document

15/01/1615 January 2016 15/01/16 STATEMENT OF CAPITAL USD 700.000

View Document

15/01/1615 January 2016 STATEMENT BY DIRECTORS

View Document

15/01/1615 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/01/1615 January 2016 REDUCE ISSUED CAPITAL 20/12/2015

View Document

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

View Accounts

22/12/1522 December 2015 22/12/15 STATEMENT OF CAPITAL GBP 1 22/12/15 STATEMENT OF CAPITAL USD 775.32

View Document

21/12/1521 December 2015 19/12/15 STATEMENT OF CAPITAL GBP 1 19/12/15 STATEMENT OF CAPITAL USD 700

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MR MAXIMILIAN CROWN

View Document

12/01/1512 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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