FINEROAD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
12/12/2412 December 2024 | Confirmation statement made on 2024-12-12 with no updates |
30/08/2430 August 2024 | Amended total exemption full accounts made up to 2023-12-31 |
25/06/2425 June 2024 | Total exemption full accounts made up to 2023-12-31 |
04/01/244 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
07/09/237 September 2023 | Termination of appointment of Michael Georgiou Partakis as a director on 2023-09-04 |
31/03/2331 March 2023 | Registered office address changed from Unit 519 Linen Hall 162 - 168 Regent Street London W1B 5TD England to 536 Linen Hall 162-168 Regent Street London W1B 5TB on 2023-03-31 |
04/01/234 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/10/225 October 2022 | Appointment of Mr Michael Georgiou Partakis as a director on 2022-10-04 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-13 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
11/05/2111 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
13/01/2113 January 2021 | CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/11/2012 November 2020 | 31/12/19 TOTAL EXEMPTION FULL |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/05/1914 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES |
28/01/1928 January 2019 | PSC'S CHANGE OF PARTICULARS / MR ALEXANDER GEORGE PARTAKIS / 19/01/2019 |
25/01/1925 January 2019 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA HELLENE PARTAKIS / 25/01/2019 |
25/01/1925 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER GEORGE PARTAKIS / 19/01/2019 |
25/01/1925 January 2019 | PSC'S CHANGE OF PARTICULARS / MR ALEXANDER GEORGE PARTAKIS / 19/01/2019 |
25/01/1925 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER GEORGE PARTAKIS / 19/01/2019 |
25/01/1925 January 2019 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA HELLENE PARTAKIS / 19/01/2019 |
25/01/1925 January 2019 | REGISTERED OFFICE CHANGED ON 25/01/2019 FROM C/O JACK ROSS BARNFIELD HOUSE SALFORD APPROACH MANCHESTER M3 7BX UNITED KINGDOM |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/12/1827 December 2018 | REGISTERED OFFICE CHANGED ON 27/12/2018 FROM C/O JACK ROSS BARNFIELD HOUSE THE APPROACH MANCHESTER M3 7BX |
22/05/1822 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/06/1712 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/02/1622 February 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
17/02/1617 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA HELLENE PARTAKIS / 17/02/2016 |
17/02/1617 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER GEORGE PARTAKIS / 17/02/2016 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/05/1515 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
22/01/1522 January 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
11/09/1411 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
22/01/1422 January 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
28/01/1328 January 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
01/05/121 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/01/1224 January 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
21/03/1121 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
09/02/119 February 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
19/01/1019 January 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
05/01/105 January 2010 | PREVSHO FROM 31/01/2010 TO 31/12/2009 |
02/09/092 September 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 |
12/02/0912 February 2009 | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
17/07/0817 July 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 |
18/03/0818 March 2008 | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS |
15/01/0815 January 2008 | REGISTERED OFFICE CHANGED ON 15/01/08 FROM: GRANGE HOUSE 17-27 JOHN DALTON STREET MANCHESTER M2 6FW |
14/03/0714 March 2007 | REGISTERED OFFICE CHANGED ON 14/03/07 FROM: JACK ROSI & CO, GRANGE HOUSE, 17-27, JOHN DALTON STREET MANCHESTER M2 6FW |
05/02/075 February 2007 | NEW DIRECTOR APPOINTED |
05/02/075 February 2007 | NEW SECRETARY APPOINTED |
02/02/072 February 2007 | SECRETARY RESIGNED |
02/02/072 February 2007 | DIRECTOR RESIGNED |
02/02/072 February 2007 | REGISTERED OFFICE CHANGED ON 02/02/07 FROM: 134 PERCIVAL RD ENFIELD EN1 1QU |
19/01/0719 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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