FINESHORE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Compulsory strike-off action has been discontinued |
01/04/251 April 2025 | Compulsory strike-off action has been discontinued |
31/03/2531 March 2025 | Previous accounting period extended from 2025-03-23 to 2025-03-31 |
31/03/2531 March 2025 | Micro company accounts made up to 2024-03-30 |
13/03/2513 March 2025 | Compulsory strike-off action has been suspended |
13/03/2513 March 2025 | Compulsory strike-off action has been suspended |
18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
08/10/248 October 2024 | Confirmation statement made on 2024-05-17 with no updates |
17/06/2417 June 2024 | Micro company accounts made up to 2023-03-30 |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
21/03/2421 March 2024 | Previous accounting period shortened from 2023-03-24 to 2023-03-23 |
21/12/2321 December 2023 | Previous accounting period shortened from 2023-03-25 to 2023-03-24 |
06/09/236 September 2023 | Registration of charge 094940150007, created on 2023-08-31 |
10/08/2310 August 2023 | Satisfaction of charge 094940150003 in full |
10/08/2310 August 2023 | Satisfaction of charge 094940150004 in full |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
31/03/2331 March 2023 | Micro company accounts made up to 2022-03-31 |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
22/03/2322 March 2023 | Previous accounting period shortened from 2022-03-26 to 2022-03-25 |
28/02/2328 February 2023 | Satisfaction of charge 094940150001 in full |
28/02/2328 February 2023 | Satisfaction of charge 094940150002 in full |
22/12/2222 December 2022 | Previous accounting period shortened from 2022-03-27 to 2022-03-26 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
17/06/2117 June 2021 | Confirmation statement made on 2021-05-17 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/03/2116 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/03/2026 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
24/03/2024 March 2020 | PREVSHO FROM 28/03/2019 TO 27/03/2019 |
24/12/1924 December 2019 | PREVSHO FROM 29/03/2019 TO 28/03/2019 |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
05/03/195 March 2019 | REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 6TH FLOOR CARDINAL HOUSE 20 ST MARYS PARSONAGE MANCHESTER M3 2LG ENGLAND |
09/01/199 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 094940150005 |
28/12/1828 December 2018 | PREVSHO FROM 30/03/2018 TO 29/03/2018 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/03/188 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
29/12/1729 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
12/09/1712 September 2017 | DISS40 (DISS40(SOAD)) |
11/09/1711 September 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
17/08/1717 August 2017 | REGISTERED OFFICE CHANGED ON 17/08/2017 FROM 115 CRAVEN PARK ROAD SOUTH TOTTENHAM LONDON N15 6BL ENGLAND |
12/08/1712 August 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
25/07/1725 July 2017 | FIRST GAZETTE |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/07/1614 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 094940150004 |
07/07/167 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 094940150003 |
19/05/1619 May 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
17/05/1617 May 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/02/1618 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 094940150002 |
13/01/1613 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 094940150001 |
17/03/1517 March 2015 | COMPANY NAME CHANGED ZEIDEN PROPERTIES LTD CERTIFICATE ISSUED ON 17/03/15 |
17/03/1517 March 2015 | 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