FINLI (GPC) LTD

Company Documents

DateDescription
31/07/2531 July 2025 NewDirector's details changed for Finli (Gph) Ltd on 2025-07-14

View Document

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

12/05/2512 May 2025 Confirmation statement made on 2025-04-27 with no updates

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

21/03/2521 March 2025

View Document

02/12/242 December 2024 Registration of charge 113348360002, created on 2024-11-29

View Document

07/08/247 August 2024 Director's details changed for Gale and Phillipson Holdings Limited on 2024-04-08

View Document

13/07/2413 July 2024

View Document

13/07/2413 July 2024

View Document

13/07/2413 July 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

13/07/2413 July 2024

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-27 with updates

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

30/04/2430 April 2024 Register inspection address has been changed to Tobias House St. Marks Court Thornaby Stockton-on-Tees TS17 6QW

View Document

30/04/2430 April 2024 Register(s) moved to registered inspection location Tobias House St. Marks Court Thornaby Stockton-on-Tees TS17 6QW

View Document

07/04/247 April 2024 Certificate of change of name

View Document

03/04/243 April 2024 Registered office address changed from Gallowfields House Fairfield Way Gallowfields Trading Estate Richmond 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 Limited on 2024-04-03

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

11/03/2411 March 2024 Resolutions

View Document

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

View Document

11/03/2411 March 2024 Resolutions

View Document

02/01/242 January 2024 Registration of charge 113348360001, created on 2023-12-20

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

18/05/2318 May 2023 Confirmation statement made on 2023-04-27 with updates

View Document

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

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

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

View Document

26/03/2126 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/20

View Document

06/01/216 January 2021 COMPANY NAME CHANGED GYR FINANCIAL CONSULTING LIMITED CERTIFICATE ISSUED ON 06/01/21

View Document

01/10/201 October 2020 CORPORATE DIRECTOR APPOINTED GALE AND PHILLIPSON HOLDINGS LIMITED

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, DIRECTOR ADAM GALACHE-BROWN

View Document

01/10/201 October 2020 DIRECTOR APPOINTED MR PETER DENIS GRIFFIN

View Document

29/09/2029 September 2020 10/08/20 STATEMENT OF CAPITAL GBP 10.00

View Document

15/09/2015 September 2020 ARTICLES OF ASSOCIATION

View Document

15/09/2015 September 2020 ADOPT ARTICLES 01/09/2020

View Document

09/09/209 September 2020 SOLVENCY STATEMENT DATED 28/08/20

View Document

09/09/209 September 2020 PREVEXT FROM 30/05/2020 TO 31/05/2020

View Document

09/09/209 September 2020 ARTICLE 14 (1) DISAPPLIED / REDUCE SHARE PREM A/C 28/08/2020

View Document

09/09/209 September 2020 09/09/20 STATEMENT OF CAPITAL GBP 20

View Document

09/09/209 September 2020 STATEMENT BY DIRECTORS

View Document

08/09/208 September 2020 CORPORATE SECRETARY APPOINTED ENDEAVOUR SECRETARY LIMITED

View Document

08/09/208 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GALE AND PHILLIPSON HOLDINGS LTD

View Document

08/09/208 September 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT RACKLIFFE

View Document

08/09/208 September 2020 CESSATION OF ROBERT RACKLIFFE AS A PSC

View Document

08/09/208 September 2020 CESSATION OF ANDREA PURDIE AS A PSC

View Document

08/09/208 September 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID CARR

View Document

08/09/208 September 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREA PURDIE

View Document

08/09/208 September 2020 REGISTERED OFFICE CHANGED ON 08/09/2020 FROM TRINITY HOUSE THURSTON ROAD NORTHALLERTON DL6 2NA ENGLAND

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

29/05/2029 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/19

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM LEVEL 1 BROCKBOURNE HOUSE 77 MOUNT EPHRAIM TUNBRIDGE WELLS TN4 8BS UNITED KINGDOM

View Document

24/01/2024 January 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

05/06/195 June 2019 PREVEXT FROM 30/04/2019 TO 31/05/2019

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR DAVID HUGH CARR

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR ADAM JOSEPH GALACHE-BROWN

View Document

28/04/1828 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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