FINE LINEN COLLECTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Registered office address changed from 29 York Place Edinburgh EH1 3HP United Kingdom to 41 Charlotte Square Edinburgh EH2 4HQ on 2025-06-24 |
29/04/2529 April 2025 | Confirmation statement made on 2025-04-17 with no updates |
28/03/2528 March 2025 | Micro company accounts made up to 2024-06-30 |
10/01/2510 January 2025 | Appointment of Mr Steven Alastair Ross as a director on 2025-01-10 |
12/12/2412 December 2024 | Current accounting period shortened from 2025-06-30 to 2024-12-31 |
18/11/2418 November 2024 | Second filing of Confirmation Statement dated 2024-04-17 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-17 with no updates |
06/03/246 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
01/05/231 May 2023 | Confirmation statement made on 2023-04-17 with updates |
20/03/2320 March 2023 | Micro company accounts made up to 2022-06-30 |
27/01/2327 January 2023 | Second filing of a statement of capital following an allotment of shares on 2023-01-19 |
26/01/2326 January 2023 | Termination of appointment of Kirsty Joanne Muir as a director on 2023-01-26 |
26/01/2326 January 2023 | Statement of capital following an allotment of shares on 2023-01-19 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/04/2225 April 2022 | Confirmation statement made on 2022-04-17 with no updates |
01/02/221 February 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/04/2114 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES |
25/07/1925 July 2019 | DIRECTOR APPOINTED MRS KIRSTY JOANNE MUIR |
25/07/1925 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEMATCLO LIMITED |
25/07/1925 July 2019 | CESSATION OF MARK ANTHONY SHEEHY AS A PSC |
25/07/1925 July 2019 | 01/05/19 STATEMENT OF CAPITAL GBP 5 |
18/04/1918 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/04/1918 April 2019 | CURREXT FROM 30/04/2020 TO 30/06/2020 |
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