FINDOR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

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

View Accounts

06/06/246 June 2024 Registered office address changed from C/O a W Associates London Llp Office 43, Regus, Building 2 Guildford Business Park Road Guildford Surrey GU2 8XG England to C/O a W Associates London Llp Office 28B, Regus, Building 2 Guildford Business Park Road Guildford Surrey GU2 8XG on 2024-06-06

View Document

08/04/248 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/12/211 December 2021 Registered office address changed from C/O a W Associates London Llp Office 43, Regus, Building 2 Guildford Business Park Road Guildford Surrey KT20 5QY United Kingdom to C/O a W Associates London Llp Office 43, Regus, Building 2 Guildford Business Park Road Guildford Surrey GU2 8XG on 2021-12-01

View Document

03/11/213 November 2021 Registered office address changed from C/O a W Associates London Llp Regus, Building 2 Guildford Business Park Guildford Surrey GU2 8XG England to C/O a W Associates London Llp Office 43, Regus, Building 2 Guildford Business Park Road Guildford Surrey KT20 5QY on 2021-11-03

View Document

01/11/211 November 2021 Registered office address changed from C/O a W Associates London Llp Regus, Building 2 Guildford Business Park Guildford Surrey GU2 8XG England to C/O a W Associates London Llp Regus, Building 2 Guildford Business Park Guildford Surrey GU2 8XG on 2021-11-01

View Document

01/11/211 November 2021 Registered office address changed from C/O a W Associates London Llp Room 129, Regus Building Wellington Way, Brooklands Business Park Weybridge Surrey KT13 0TT England to C/O a W Associates London Llp Regus, Building 2 Guildford Business Park Guildford Surrey GU2 8XG on 2021-11-01

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/05/2120 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/05/1917 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM C/O A W ASSOCIATES LONDON LLP ROOM 129, REGUS BUILDING WELLINGTON WAY, BROOKLANDS BUSINESS PARK WEYBRIDGE SURREY KT13 0TT ENGLAND

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM REGUS BUILDING C/O A W ASSOCIATES, ROOM 129, REGUS BUILDING WELLINGTON WAY, BROOKLANDS BUSINESS PARK WEYBRIDGE SURREY KT13 0TT UNITED KINGDOM

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM C/O A W ASSOCIATES ROOM 122B, REGUS BUILDING WELLINGTON WAY, BROOKLANDS BUSINESS PARK WEYBRIDGE SURREY KT13 0TT ENGLAND

View Document

23/10/1823 October 2018 PSC'S CHANGE OF PARTICULARS / MRS CAMILLE ALEXIA DAVIS / 23/10/2018

View Document

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / CAMILLE ALEXIA DAVIS / 23/10/2018

View Document

23/10/1823 October 2018 SECRETARY'S CHANGE OF PARTICULARS / CAMILLE ALEXIA DAVIS / 23/10/2018

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM C/O A W ASSOCIATES ROOM 223A, REGUS BUILDING WELLINGTON WAY, BROOKLANDS BUSINESS PARK WEYBRIDGE SURREY KT13 0TT ENGLAND

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM FLAT 9 47 KINGS TERRACE CAMDEN TOWN LONDON NW1 0JR ENGLAND

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM FLAT 9 47 KINGS TERRACE CAMDEN TOWN LONDON NW1 0JR ENGLAND

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM IBEX HOUSE 162-164 ARTHUR ROAD WIMBLEDON LONDON SW19 8AQ ENGLAND

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/05/1725 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM 35 BALLARDS LANE LONDON N3 1XW ENGLAND

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/09/1614 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN DAVIS / 06/04/2016

View Document

14/09/1614 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / CAMILLE ALEXIA DAVIS / 06/04/2016

View Document

13/09/1613 September 2016 SECRETARY'S CHANGE OF PARTICULARS / CAMILLE ALEXIA DAVIS / 06/04/2016

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/09/1522 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/09/1422 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/10/139 October 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/10/123 October 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

01/10/121 October 2012 SECRETARY'S CHANGE OF PARTICULARS / CAMILLE ALEXIA GRIFFIN / 18/06/2012

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / CAMILLE ALEXIA GRIFFIN / 18/06/2012

View Document

26/09/1226 September 2012 SECRETARY'S CHANGE OF PARTICULARS / CAMILLE ALEXIA GRIFFIN / 26/09/2012

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / CAMILLE ALEXIA GRIFFIN / 26/09/2012

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN DAVIS / 26/09/2012

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM 189 BICKENHALL MANSIONS BICKENHALL STREET LONDON W1U 6BX

View Document

19/09/1119 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAMILLE ALEXIA GRIFFIN / 01/09/2010

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN DAVIS / 01/09/2010

View Document

29/12/1029 December 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

02/08/092 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/10/072 October 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 REGISTERED OFFICE CHANGED ON 16/10/06 FROM: 16 ST JOHN STREET LONDON EC1M 4NT

View Document

16/10/0616 October 2006 SECRETARY RESIGNED

View Document

06/09/066 September 2006 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