FINLI (GPHERTS) LTD

Company Documents

DateDescription
30/07/2530 July 2025 NewRegistered office address changed from C/O Freeths Llp, Routeco Office Park Davy Avenue Knowlhill Milton Keynes MK5 8HJ United Kingdom to C/O Freeths Llp 3rd Floor, Northgate House 450-500 Silbury Boulevard Milton Keynes MK9 2AD on 2025-07-30

View Document

21/03/2521 March 2025

View Document

21/03/2521 March 2025

View Document

21/03/2521 March 2025

View Document

21/03/2521 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

09/01/259 January 2025 Register(s) moved to registered inspection location Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW

View Document

09/01/259 January 2025 Register inspection address has been changed to Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW

View Document

02/12/242 December 2024 Registration of charge 088649450002, created on 2024-11-29

View Document

13/08/2413 August 2024 Director's details changed for Gale and Phillipson Holdings Ltd on 2024-04-08

View Document

11/07/2411 July 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

11/07/2411 July 2024

View Document

11/07/2411 July 2024

View Document

11/07/2411 July 2024

View Document

08/05/248 May 2024 Director's details changed

View Document

07/05/247 May 2024 Change of details for Gale and Phillipson Holdings Ltd as a person with significant control on 2024-04-08

View Document

08/04/248 April 2024 Certificate of change of name

View Document

03/04/243 April 2024 Change of details for Gale and Phillipson Holdings Ltd as a person with significant control on 2024-04-03

View Document

03/04/243 April 2024 Registered office address changed from Gallowfields House Fairfield Way Gallowfields Trading Estate Richmond North Yorkshire DL10 4TB England to C/O Freeths Llp, Routeco Office Park Davy Avenue Knowlhill Milton Keynes MK5 8HJ on 2024-04-03

View Document

03/04/243 April 2024 Director's details changed for Gale and Phillipson Holdings Ltd on 2024-04-03

View Document

11/03/2411 March 2024 Memorandum and Articles of Association

View Document

11/03/2411 March 2024 Resolutions

View Document

11/03/2411 March 2024 Resolutions

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

02/01/242 January 2024 Registration of charge 088649450001, created on 2023-12-20

View Document

14/12/2314 December 2023 Change of details for Gale and Phillipson Holdings Ltd as a person with significant control on 2023-12-14

View Document

04/07/234 July 2023 Auditor's resignation

View Document

23/06/2323 June 2023 Current accounting period extended from 2023-05-31 to 2023-06-30

View Document

24/02/2324 February 2023 Full accounts made up to 2022-05-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

17/02/2217 February 2022 Full accounts made up to 2021-05-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

02/04/192 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 COMPANY NAME CHANGED VINTAGE FINANCIAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 21/02/19

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

01/09/171 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/03/1617 March 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SIMON MANN / 10/01/2016

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/06/1510 June 2015 PREVSHO FROM 31/01/2015 TO 31/12/2014

View Document

21/05/1521 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW WALTON / 21/05/2015

View Document

13/02/1513 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SIMON MANN / 01/08/2014

View Document

28/01/1428 January 2014 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