FINNMARK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/10/2522 October 2025 NewRegistration of charge 100592680002, created on 2025-10-17

View Document

11/09/2511 September 2025 NewSatisfaction of charge 100592680001 in full

View Document

10/07/2510 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

06/10/246 October 2024 Resolutions

View Document

06/10/246 October 2024 Change of share class name or designation

View Document

12/08/2412 August 2024 Resolutions

View Document

07/08/247 August 2024 Statement of capital following an allotment of shares on 2024-08-06

View Document

07/08/247 August 2024 Appointment of Mr Phillip Lumley as a director on 2024-08-06

View Document

01/08/241 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

06/09/236 September 2023 Resolutions

View Document

06/09/236 September 2023 Resolutions

View Document

06/09/236 September 2023 Sub-division of shares on 2023-07-22

View Document

06/09/236 September 2023 Resolutions

View Document

06/09/236 September 2023 Statement of capital following an allotment of shares on 2023-08-22

View Document

06/09/236 September 2023 Resolutions

View Document

31/08/2331 August 2023 Memorandum and Articles of Association

View Document

31/08/2331 August 2023 Change of share class name or designation

View Document

25/08/2325 August 2023 Appointment of Mr Alexander Wainwright as a director on 2023-08-22

View Document

25/08/2325 August 2023 Appointment of Mr Matthew Hulbert as a director on 2023-08-22

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-11 with updates

View Document

13/03/2313 March 2023 Notification of Jake Charles Newport as a person with significant control on 2022-03-12

View Document

13/03/2313 March 2023 Change of details for Finnmark Holdings Limited as a person with significant control on 2022-11-16

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/05/2128 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/03/2112 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MAX BENJAMIN NEWPORT / 12/03/2021

View Document

12/03/2112 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / JAKE CHARLES NEWPORT / 12/03/2021

View Document

12/03/2112 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN LEONARD NEWPORT / 12/03/2021

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES

View Document

06/10/206 October 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/07/2014 July 2020 CESSATION OF JAKE CHARLES NEWPORT AS A PSC

View Document

14/07/2014 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FINNMARK HOLDINGS LIMITED

View Document

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM UNIT 38, ENTERPRISE CITY MEADOWFIELD AVENUE SPENNYMOOR DL16 6JF UNITED KINGDOM

View Document

05/06/205 June 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/03/2019

View Document

05/05/205 May 2020 ADOPT ARTICLES 26/04/2020

View Document

01/05/201 May 2020 ARTICLES OF ASSOCIATION

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / JAKE CHARLES NEWPORT / 04/03/2020

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN LEONARD NEWPORT / 04/03/2020

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MAX BENJAMIN NEWPORT / 04/03/2020

View Document

15/05/1915 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 11/03/19 STATEMENT OF CAPITAL GBP 100

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM INTERNATIONAL HOUSE 142 CROMWELL ROAD KENSINGTON LONDON SW7 4EF ENGLAND

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MR MAX BENJAMIN NEWPORT

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM BIRBECK HOUSE DUKE STREET PENRITH CUMBRIA CA11 7NA UNITED KINGDOM

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAKE CHARLES NEWPORT / 06/12/2016

View Document

12/03/1612 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