FINNS DEVON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/09/2518 September 2025 New | Change of details for Mr George Chesterton as a person with significant control on 2025-09-01 |
17/09/2517 September 2025 New | Director's details changed for Mr George Chesterton on 2025-09-01 |
16/09/2516 September 2025 New | Change of details for Mr George Chesterton as a person with significant control on 2025-09-01 |
15/09/2515 September 2025 New | Director's details changed for Mr George Chesterton on 2025-09-01 |
25/07/2525 July 2025 | Micro company accounts made up to 2024-08-31 |
11/02/2511 February 2025 | Notification of Tess Louisa Jane Howard as a person with significant control on 2025-01-01 |
10/02/2510 February 2025 | Appointment of Ms Tess Louisa Jane Howard as a director on 2025-01-01 |
10/02/2510 February 2025 | Certificate of change of name |
07/10/247 October 2024 | Confirmation statement made on 2024-09-23 with updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
30/08/2430 August 2024 | Micro company accounts made up to 2023-08-31 |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-09 with updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
24/03/2324 March 2023 | Micro company accounts made up to 2022-08-31 |
04/11/224 November 2022 | Confirmation statement made on 2022-11-03 with updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
29/11/2129 November 2021 | Cessation of George Chesterton as a person with significant control on 2021-10-01 |
29/11/2129 November 2021 | Confirmation statement made on 2021-10-27 with updates |
29/11/2129 November 2021 | Notification of Finn Holding Co Limited as a person with significant control on 2021-10-01 |
09/11/219 November 2021 | Registered office address changed from 87 Cobbold Road London W12 9LA England to Unit 5 Umborne Bridge Dolphin Street Colyton Devon EX24 6LU on 2021-11-09 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
23/02/2123 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
02/06/202 June 2020 | COMPANY NAME CHANGED FURA BY DESIGN LIMITED CERTIFICATE ISSUED ON 02/06/20 |
01/06/201 June 2020 | REGISTERED OFFICE CHANGED ON 01/06/2020 FROM SUITE 112 BUSPACE STUDIOS CONLAN STREET LONDON W10 5AP ENGLAND |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES |
08/04/208 April 2020 | CESSATION OF KATARINA PAHLSON-MOLLER AS A PSC |
08/04/208 April 2020 | APPOINTMENT TERMINATED, DIRECTOR KATARINA PAHLSON-MOLLER |
02/12/192 December 2019 | REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 18 TUDOR ROAD LONDON E9 7SN UNITED KINGDOM |
22/08/1922 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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