FINECREST VENTURES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Confirmation statement made on 2025-05-21 with updates |
07/04/257 April 2025 | Director's details changed for Mr John Steven Smith on 2025-04-07 |
10/12/2410 December 2024 | Total exemption full accounts made up to 2024-05-31 |
29/10/2429 October 2024 | Satisfaction of charge 6 in full |
29/10/2429 October 2024 | Satisfaction of charge 12 in full |
29/10/2429 October 2024 | Satisfaction of charge 11 in full |
29/10/2429 October 2024 | Satisfaction of charge 10 in full |
29/10/2429 October 2024 | Satisfaction of charge 9 in full |
29/10/2429 October 2024 | Satisfaction of charge 8 in full |
29/10/2429 October 2024 | Satisfaction of charge 7 in full |
29/10/2429 October 2024 | Satisfaction of charge 1 in full |
29/10/2429 October 2024 | Satisfaction of charge 2 in full |
29/10/2429 October 2024 | Satisfaction of charge 3 in full |
29/10/2429 October 2024 | Satisfaction of charge 4 in full |
29/10/2429 October 2024 | Satisfaction of charge 5 in full |
12/06/2412 June 2024 | Registered office address changed from Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD United Kingdom to 3 Brickfields Business Park Old Stowmarket Road Woolpit Bury St Edmunds IP30 9QS on 2024-06-12 |
12/06/2412 June 2024 | Confirmation statement made on 2024-05-21 with updates |
04/06/244 June 2024 | Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD on 2024-06-04 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-05-31 |
05/06/235 June 2023 | Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 2023-06-05 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-21 with no updates |
18/10/2218 October 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
23/11/2123 November 2021 | Total exemption full accounts made up to 2021-05-31 |
11/11/2111 November 2021 | Director's details changed for Mr John Steven Smith on 2021-11-11 |
11/11/2111 November 2021 | Change of details for Mr John Steven Smith as a person with significant control on 2021-11-11 |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/02/2019 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
19/03/1919 March 2019 | PSC'S CHANGE OF PARTICULARS / LORRAINE ALDRED / 04/03/2019 |
21/11/1821 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
07/03/187 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORRAINE ALDRED |
07/03/187 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/03/2018 |
28/11/1728 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
02/03/172 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
24/02/1724 February 2017 | PREVSHO FROM 31/05/2016 TO 30/05/2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/05/1626 May 2016 | REGISTERED OFFICE CHANGED ON 26/05/2016 FROM C/O KAY JOHNSON GEE LLP 1 2ND FLOOR CITY ROAD EAST MANCHESTER M15 4PN ENGLAND |
26/05/1626 May 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
18/05/1618 May 2016 | APPOINTMENT TERMINATED, SECRETARY CATHERINE CURSON-SMITH |
09/05/169 May 2016 | REGISTERED OFFICE CHANGED ON 09/05/2016 FROM GRIFFIN COURT 201 CHAPEL STREET SALFORD MANCHESTER LANCASHIRE M3 5EQ |
10/02/1610 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
19/09/1519 September 2015 | DISS40 (DISS40(SOAD)) |
17/09/1517 September 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
15/09/1515 September 2015 | First Gazette notice for compulsory strike-off |
15/09/1515 September 2015 | FIRST GAZETTE |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
11/02/1511 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
16/06/1416 June 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
14/11/1314 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
02/07/132 July 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
06/08/126 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEVEN SMITH / 06/08/2012 |
06/08/126 August 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
25/07/1125 July 2011 | SECRETARY APPOINTED MISS CATHERINE MARGARET CURSON-SMITH |
02/06/112 June 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
27/01/1127 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
09/12/109 December 2010 | APPOINTMENT TERMINATED, SECRETARY RACHEL BAUGE |
01/06/101 June 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEVEN SMITH / 21/05/2010 |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
03/06/093 June 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
23/03/0923 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
03/06/083 June 2008 | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
20/05/0820 May 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
11/07/0711 July 2007 | SECRETARY RESIGNED |
11/07/0711 July 2007 | NEW SECRETARY APPOINTED |
25/06/0725 June 2007 | RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS |
20/04/0720 April 2007 | NEW SECRETARY APPOINTED |
20/04/0720 April 2007 | SECRETARY RESIGNED |
22/03/0722 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
05/06/065 June 2006 | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS |
23/05/0623 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
21/04/0621 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
23/02/0623 February 2006 | SECRETARY RESIGNED |
23/02/0623 February 2006 | NEW SECRETARY APPOINTED |
17/06/0517 June 2005 | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS |
27/05/0527 May 2005 | SECRETARY'S PARTICULARS CHANGED |
05/05/055 May 2005 | NEW DIRECTOR APPOINTED |
27/04/0527 April 2005 | DIRECTOR RESIGNED |
22/04/0522 April 2005 | REGISTERED OFFICE CHANGED ON 22/04/05 FROM: GRIFFIN COURT 201 CHAPEL STREET SALFORD MANCHESTER M3 5EQ |
22/04/0522 April 2005 | NEW SECRETARY APPOINTED |
10/03/0510 March 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
06/01/056 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
06/01/056 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
06/01/056 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
06/01/056 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
06/01/056 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
06/01/056 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
06/01/056 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
06/01/056 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
06/01/056 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
06/01/056 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
22/12/0422 December 2004 | PARTICULARS OF MORTGAGE/CHARGE |
15/11/0415 November 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/11/0415 November 2004 | NEW DIRECTOR APPOINTED |
11/11/0411 November 2004 | REGISTERED OFFICE CHANGED ON 11/11/04 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
11/11/0411 November 2004 | SECRETARY RESIGNED |
11/11/0411 November 2004 | DIRECTOR RESIGNED |
21/05/0421 May 2004 | 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