FINGRITH DEVELOPMENTS LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

03/06/253 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 Application to strike the company off the register

View Document

28/02/2528 February 2025 Statement of capital on 2025-02-28

View Document

19/02/2519 February 2025

View Document

19/02/2519 February 2025

View Document

19/02/2519 February 2025 Resolutions

View Document

29/01/2529 January 2025 Appointment of Mr Edward William Mole as a director on 2025-01-29

View Document

29/01/2529 January 2025 Termination of appointment of Ctc Directorships Ltd as a director on 2025-01-29

View Document

29/01/2529 January 2025 Termination of appointment of Roger Skeldon as a director on 2025-01-29

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-16 with updates

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

08/04/248 April 2024 Change of details for Mr Julian Charles Vaughan Lang as a person with significant control on 2024-04-08

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

08/07/208 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

08/07/198 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

20/09/1720 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN CHARLES VAUGHAN LANG

View Document

31/08/1731 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/08/2017

View Document

08/06/178 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER SKELDON / 14/02/2017

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER SKELDON / 06/02/2017

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER SKELDON / 10/08/2015

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON FORBES CLEMENTS / 06/02/2017

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

06/06/166 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

02/09/152 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

06/06/156 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

04/09/144 September 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 22/04/2014

View Document

02/09/142 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MR ROGER SKELDON

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BLAKE

View Document

23/06/1423 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM 7 SWALLOW STREET LONDON W1B 4DE

View Document

10/04/1410 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 09/04/2014

View Document

29/08/1329 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

17/05/1317 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID AGNEW

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR GORDON FORBES CLEMENTS

View Document

24/08/1224 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

08/05/128 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

21/11/1121 November 2011 SECOND FILING FOR FORM CH04

View Document

07/11/117 November 2011 CHANGE CORPORATE AS SECRETARY

View Document

30/09/1130 September 2011 DIRECTOR APPOINTED MR DAVID BLAKE

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR GRANT TEWKESBURY

View Document

17/08/1117 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

13/04/1113 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 11/02/2011

View Document

05/04/115 April 2011 CHANGE CORPORATE AS SECRETARY

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT EDWARD TEWKESBURY / 25/02/2011

View Document

30/03/1130 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 10 CROWN PLACE LONDON EC2A 4FT

View Document

26/08/1026 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

24/05/1024 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT TEWKESBURY / 15/10/2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

21/08/0821 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID WATKINS

View Document

14/05/0814 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0730 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0720 August 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 S366A DISP HOLDING AGM 18/08/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 SECRETARY RESIGNED

View Document

21/04/0621 April 2006 NEW SECRETARY APPOINTED

View Document

09/09/059 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

16/06/0516 June 2005 SECRETARY RESIGNED

View Document

15/06/0515 June 2005 NEW SECRETARY APPOINTED

View Document

21/09/0421 September 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 SECRETARY RESIGNED

View Document

21/01/0421 January 2004 NEW SECRETARY APPOINTED

View Document

23/09/0323 September 2003 REGISTERED OFFICE CHANGED ON 23/09/03 FROM: 12 APPOLD STREET LONDON EC2A 2AW

View Document

21/08/0321 August 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 NEW SECRETARY APPOINTED

View Document

23/01/0323 January 2003 SECRETARY RESIGNED

View Document

21/10/0221 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

30/08/0230 August 2002 NEW DIRECTOR APPOINTED

View Document

30/08/0230 August 2002 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/09/03

View Document

30/08/0230 August 2002 NEW SECRETARY APPOINTED

View Document

27/08/0227 August 2002 DIRECTOR RESIGNED

View Document

27/08/0227 August 2002 SECRETARY RESIGNED

View Document

27/08/0227 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/08/0216 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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