STEPHEN FINNIMORE LTD

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

15/05/2415 May 2024 Micro company accounts made up to 2023-08-31

View Document

02/09/232 September 2023 Confirmation statement made on 2023-08-22 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/08/2324 August 2023 Termination of appointment of Stephen Peter Finnimore as a director on 2023-08-24

View Document

24/08/2324 August 2023 Appointment of Mr Daniel Peter Finnimore as a director on 2023-08-24

View Document

24/08/2324 August 2023 Cessation of Stephen Peter Finnimore as a person with significant control on 2023-08-24

View Document

24/08/2324 August 2023 Cessation of Stephen Peter Finnimore as a person with significant control on 2023-08-24

View Document

24/08/2324 August 2023 Notification of Daniel Peter Finnimore as a person with significant control on 2023-08-24

View Document

12/06/2312 June 2023 Registered office address changed from Office a9 Bizspace Business Park Kings Road Birmingham West Midlands B11 2AL to Unit 25 Kings Road Tyseley Birmingham B11 2AL on 2023-06-12

View Document

02/06/232 June 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/05/2221 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/05/211 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

22/10/2022 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETER FINNIMORE / 22/10/2020

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/05/1911 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN PETER FINNIMORE

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL FINNIMORE

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, SECRETARY DANIEL FINNIMORE

View Document

27/02/1827 February 2018 31/08/17 UNAUDITED ABRIDGED

View Document

02/09/172 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/10/1510 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/08/1529 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

05/01/155 January 2015 COMPANY NAME CHANGED PAUL HANNIS LIMITED CERTIFICATE ISSUED ON 05/01/15

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR STEPHEN PETER FINNIMORE

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL HANNIS

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/08/1323 August 2013 REGISTERED OFFICE CHANGED ON 23/08/2013 FROM OFFICE A9 BIZSPACE BUSINESS PARK KINGS ROAD BIRMINGHAM WEST MIDLANDS ENGLAND

View Document

23/08/1323 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/09/1212 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM UNIT C5 IMEX BUSINESS PARK, KINGS ROAD TYSELEY BIRMINGHAM WEST MIDLANDS B11 2AL ENGLAND

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

18/04/1218 April 2012 DIRECTOR APPOINTED MR PAUL HANNIS

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL HANNIS

View Document

02/03/122 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

02/03/122 March 2012 COMPANY NAME CHANGED RJG INNOVATIONS LIMITED CERTIFICATE ISSUED ON 02/03/12

View Document

01/03/121 March 2012 DIRECTOR APPOINTED MR PAUL HANNIS

View Document

26/08/1126 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

26/08/1126 August 2011 REGISTERED OFFICE CHANGED ON 26/08/2011 FROM THE WHITE HOUSE, 455 STOCKFIELD ROAD, YARDLEY BIRMINGHAM WEST MIDLANDS B25 8JH UK

View Document

26/08/1126 August 2011 DIRECTOR APPOINTED MR DANIEL PETER FINNIMORE

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD GOODE

View Document

14/04/1114 April 2011 COMPANY NAME CHANGED PAUL HANNIS LTD CERTIFICATE ISSUED ON 14/04/11

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL HANNIS

View Document

13/04/1113 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED MR RICHARD JOHN GOODE

View Document

02/09/102 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HANNIS / 22/08/2010

View Document

01/05/101 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

25/08/0925 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/08/0925 August 2009 REGISTERED OFFICE CHANGED ON 25/08/2009 FROM THE WHITE HOUSE, 455 STOCKFIELD ROAD, YARDLEY BIRMINGHAM WEST MIDLANDS B25 8JH

View Document

25/08/0925 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

25/08/0925 August 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

26/08/0826 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/08/0826 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

26/08/0826 August 2008 REGISTERED OFFICE CHANGED ON 26/08/2008 FROM THE WHITE HOUSE, 455 STOCKFIELD ROAD, YARDLEY BIRMINGHAM WEST MIDLANDS B25 8JH

View Document

26/08/0826 August 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information