FINEPRIDEAPART LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/08/2514 August 2025 | Confirmation statement made on 2025-08-01 with updates |
| 29/04/2529 April 2025 | Micro company accounts made up to 2024-07-31 |
| 29/04/2529 April 2025 | Termination of appointment of Susan Flowers as a director on 2025-04-23 |
| 29/04/2529 April 2025 | Appointment of Mrs Rebecca Padgett as a director on 2025-04-22 |
| 29/04/2529 April 2025 | Registered office address changed from 7 Chapel Row Dunster Minehead TA24 6RU England to 3 Bancks Street Minehead TA24 5DE on 2025-04-29 |
| 14/08/2414 August 2024 | Confirmation statement made on 2024-08-01 with updates |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 04/04/244 April 2024 | Micro company accounts made up to 2023-07-31 |
| 11/03/2411 March 2024 | Micro company accounts made up to 2022-07-31 |
| 12/08/2312 August 2023 | Compulsory strike-off action has been discontinued |
| 12/08/2312 August 2023 | Compulsory strike-off action has been discontinued |
| 11/08/2311 August 2023 | Confirmation statement made on 2023-08-01 with updates |
| 11/08/2311 August 2023 | Termination of appointment of Nicholas Bruce Oakley as a secretary on 2023-07-28 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 31/07/2331 July 2023 | Termination of appointment of Nicholas Bruce Oakley as a director on 2023-07-28 |
| 31/07/2331 July 2023 | Appointment of Ms Susan Flowers as a director on 2023-07-28 |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 13/12/2213 December 2022 | Registered office address changed from 18 Cator Road London SE26 5DS England to 7 Chapel Row Dunster Minehead TA24 6RU on 2022-12-13 |
| 23/09/2223 September 2022 | Confirmation statement made on 2022-08-01 with no updates |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 03/10/213 October 2021 | Confirmation statement made on 2021-08-01 with no updates |
| 24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES |
| 02/06/202 June 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 28/10/1928 October 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS BRUCE OAKLEY / 24/10/2019 |
| 24/10/1924 October 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS BRUCE OAKLEY / 21/04/2018 |
| 24/10/1924 October 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS BRUCE OAKLEY / 24/10/2019 |
| 24/10/1924 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BRUCE OAKLEY / 21/04/2018 |
| 04/08/194 August 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES |
| 26/04/1926 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 22/08/1822 August 2018 | CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES |
| 16/04/1816 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 05/08/175 August 2017 | CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES |
| 21/04/1721 April 2017 | 31/07/16 TOTAL EXEMPTION FULL |
| 22/08/1622 August 2016 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES |
| 28/04/1628 April 2016 | 31/07/15 TOTAL EXEMPTION FULL |
| 30/10/1530 October 2015 | Annual return made up to 1 August 2015 with full list of shareholders |
| 01/05/151 May 2015 | PREVSHO FROM 31/08/2014 TO 31/07/2014 |
| 01/05/151 May 2015 | 31/07/14 TOTAL EXEMPTION FULL |
| 01/09/141 September 2014 | Annual return made up to 1 August 2014 with full list of shareholders |
| 01/08/131 August 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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