FINCAT CONSULTANCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

01/03/241 March 2024 Registered office address changed from 73 C/O Apc Accountancy 73 Gilkes Street Middlesbrough TS1 5EH United Kingdom to C/O Apc Accountancy 73 Gilkes Street Middlesbrough TS1 5EH on 2024-03-01

View Document

29/02/2429 February 2024 Registered office address changed from Queens Court Business Centre Newport Road Middlesbrough Cleveland TS1 5EH England to 73 C/O Apc Accountancy 73 Gilkes Street Middlesbrough TS1 5EH on 2024-02-29

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

16/12/1916 December 2019 PREVEXT FROM 31/03/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

06/12/186 December 2018 COMPANY NAME CHANGED FJAH LIMITED CERTIFICATE ISSUED ON 06/12/18

View Document

05/12/185 December 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER NEVILLE HALL / 01/09/2018

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANINE LEANNE HALL / 01/09/2018

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER NEVILLE HALL / 01/09/2018

View Document

05/12/185 December 2018 PSC'S CHANGE OF PARTICULARS / MRS JANINE LEANNE HALL / 01/09/2018

View Document

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

29/11/1729 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

16/03/1716 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

13/03/1713 March 2017 20/01/17 STATEMENT OF CAPITAL GBP 2

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MR ALEXANDER NEVILLE HALL

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM 9 LOVE LANE LEEDS LS26 0NZ UNITED KINGDOM

View Document

13/03/1613 March 2016 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