FINER VISION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/11/2420 November 2024 Confirmation statement made on 2024-11-13 with updates

View Document

03/09/243 September 2024 Appointment of Mr Darren William Poynton as a director on 2024-08-30

View Document

04/06/244 June 2024 Registered office address changed from 39 High Street Orpington Kent BR6 0JE to B1 the Boulevard Imperial Wharf London SW6 2UB on 2024-06-04

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-13 with updates

View Document

25/10/2325 October 2023 Registration of charge 070428370001, created on 2023-10-09

View Document

07/09/237 September 2023 Memorandum and Articles of Association

View Document

07/09/237 September 2023 Resolutions

View Document

07/09/237 September 2023 Resolutions

View Document

01/09/231 September 2023 Termination of appointment of Rachel Pendered as a director on 2023-08-30

View Document

01/09/231 September 2023 Termination of appointment of Mark Killick as a director on 2023-08-30

View Document

01/09/231 September 2023 Appointment of Mr Andrew James Mcrae as a director on 2023-08-30

View Document

01/09/231 September 2023 Appointment of Mr Giles Oliver Smith as a director on 2023-08-30

View Document

29/08/2329 August 2023 Current accounting period extended from 2023-10-31 to 2024-03-31

View Document

22/11/2222 November 2022 Amended total exemption full accounts made up to 2022-10-31

View Document

21/11/2221 November 2022 Termination of appointment of Sean Cowden as a director on 2022-11-16

View Document

21/11/2221 November 2022 Termination of appointment of David Lucas as a director on 2022-11-16

View Document

21/11/2221 November 2022 Appointment of Mr Mark Killick as a director on 2022-11-16

View Document

21/11/2221 November 2022 Appointment of Ms Rachel Pendered as a director on 2022-11-16

View Document

15/11/2215 November 2022 Cessation of Sean Cowden as a person with significant control on 2018-10-31

View Document

15/11/2215 November 2022 Notification of Finer Vision Holdings Limited as a person with significant control on 2018-10-31

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-10-31

View Document

13/11/2213 November 2022 Confirmation statement made on 2022-11-13 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/07/2021 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/11/1511 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

10/11/1510 November 2015 10/11/15 STATEMENT OF CAPITAL GBP 50000

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

06/10/156 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/12/143 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

19/11/1419 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM 2 WIMPOLE HOUSE 29 WIMPOLE STREET LONDON W1G 8GP

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/02/144 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM 2 WIMPOLE HOUSE WIMPOLE STREET LONDON W1G 8GP UNITED KINGDOM

View Document

07/02/137 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

03/02/133 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/01/1328 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/09/1217 September 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

14/07/1214 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 130 HIGH STREET BECKENHAM KENT BR3 1EB UNITED KINGDOM

View Document

11/11/1111 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

14/07/1114 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

22/12/1022 December 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED SEAN COWDEN

View Document

05/05/105 May 2010 DIRECTOR APPOINTED DAVID LUCAS

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR LAURENCE DOUGLAS ADAMS

View Document

14/10/0914 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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