FINNS DEVON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewChange of details for Mr George Chesterton as a person with significant control on 2025-09-01

View Document

17/09/2517 September 2025 NewDirector's details changed for Mr George Chesterton on 2025-09-01

View Document

16/09/2516 September 2025 NewChange of details for Mr George Chesterton as a person with significant control on 2025-09-01

View Document

15/09/2515 September 2025 NewDirector's details changed for Mr George Chesterton on 2025-09-01

View Document

25/07/2525 July 2025 Micro company accounts made up to 2024-08-31

View Document

11/02/2511 February 2025 Notification of Tess Louisa Jane Howard as a person with significant control on 2025-01-01

View Document

10/02/2510 February 2025 Appointment of Ms Tess Louisa Jane Howard as a director on 2025-01-01

View Document

10/02/2510 February 2025 Certificate of change of name

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-23 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Micro company accounts made up to 2023-08-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

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

View Accounts

24/03/2324 March 2023 Micro company accounts made up to 2022-08-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

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

View Accounts

29/11/2129 November 2021 Cessation of George Chesterton as a person with significant control on 2021-10-01

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-10-27 with updates

View Document

29/11/2129 November 2021 Notification of Finn Holding Co Limited as a person with significant control on 2021-10-01

View Document

09/11/219 November 2021 Registered office address changed from 87 Cobbold Road London W12 9LA England to Unit 5 Umborne Bridge Dolphin Street Colyton Devon EX24 6LU on 2021-11-09

View Document

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

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES

View Document

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

View Accounts

02/06/202 June 2020 COMPANY NAME CHANGED FURA BY DESIGN LIMITED CERTIFICATE ISSUED ON 02/06/20

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM SUITE 112 BUSPACE STUDIOS CONLAN STREET LONDON W10 5AP ENGLAND

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

08/04/208 April 2020 CESSATION OF KATARINA PAHLSON-MOLLER AS A PSC

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR KATARINA PAHLSON-MOLLER

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 18 TUDOR ROAD LONDON E9 7SN UNITED KINGDOM

View Document

22/08/1922 August 2019 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