MALCOLM FINCH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Amended micro company accounts made up to 2025-03-31 |
17/04/2517 April 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
10/02/2510 February 2025 | Confirmation statement made on 2025-02-07 with no updates |
08/07/248 July 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-07 with no updates |
08/11/238 November 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/02/228 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
21/12/2121 December 2021 | Director's details changed for Malcolm Finch on 2021-12-21 |
19/07/2119 July 2021 | Micro company accounts made up to 2021-03-31 |
15/06/2115 June 2021 | Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to The Old Bank 257 New Church Road Hove East Sussex BN3 4EL on 2021-06-15 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/05/1929 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
19/11/1819 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
02/10/172 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/02/169 February 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/02/159 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
19/01/1519 January 2015 | REGISTERED OFFICE CHANGED ON 19/01/2015 FROM 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/02/1425 February 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/02/1328 February 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
03/03/123 March 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
02/03/122 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM FINCH / 07/02/2012 |
14/12/1114 December 2011 | REGISTERED OFFICE CHANGED ON 14/12/2011 FROM PRESTON PARK HOUSE SOUTH ROAD BRIGHTON EAST SUSSEX BN1 6SB |
11/08/1111 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/05/1111 May 2011 | REGISTERED OFFICE CHANGED ON 11/05/2011 FROM THE PINES BOARS HEAD CROWBOROUGH TN6 3HD |
31/03/1131 March 2011 | APPOINTMENT TERMINATED, SECRETARY ASTRID FORSTER |
08/03/118 March 2011 | 07/02/11 NO CHANGES |
07/06/107 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/02/1010 February 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
25/06/0925 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
03/06/093 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM FINCH / 03/06/2009 |
03/03/093 March 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
20/02/0920 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM FINCH / 20/02/2009 |
14/05/0814 May 2008 | APPOINTMENT TERMINATED DIRECTOR ELIZABETH LOGAN |
14/05/0814 May 2008 | DIRECTOR APPOINTED MALCOLM FINCH |
14/05/0814 May 2008 | CURREXT FROM 28/02/2009 TO 31/03/2009 |
11/04/0811 April 2008 | COMPANY NAME CHANGED YAZOO FILM EDITORS LIMITED CERTIFICATE ISSUED ON 15/04/08 |
07/02/087 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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