FPINTER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

31/01/2431 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/03/2110 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/02/2017 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

19/03/1919 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/02/1820 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/01/1622 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/01/1528 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/01/1413 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/01/1224 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/02/111 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/02/1018 February 2010 ARTICLES OF ASSOCIATION

View Document

15/02/1015 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/02/1015 February 2010 COMPANY NAME CHANGED NEABAR INVESTMENTS LIMITED CERTIFICATE ISSUED ON 15/02/10

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LADY ANTONIA FRASER PINTER / 31/12/2009

View Document

18/01/1018 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LADY ANTONIA FRASER / 25/12/2008

View Document

17/12/0917 December 2009 REGISTERED OFFICE CHANGED ON 17/12/2009 FROM 22 HILL RISE LONDON NW11 6NA

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED JUDY ELIZABETH DAISH

View Document

17/12/0917 December 2009 Annual return made up to 31 December 2008 with full list of shareholders

View Document

06/05/096 May 2009 DISS40 (DISS40(SOAD))

View Document

06/05/096 May 2009 DISS40 (DISS40(SOAD))

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR HAROLD PINTER

View Document

24/03/0924 March 2009 FIRST GAZETTE

View Document

21/01/0821 January 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 31/12/04; NO CHANGE OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

01/09/041 September 2004 REGISTERED OFFICE CHANGED ON 01/09/04 FROM: 23 HARCOURT HOUSE, 19 CAVENDISH SQUARE, LONDON, W1A 2AW

View Document

01/09/041 September 2004 RETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

06/08/036 August 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 S-DIV 24/04/02

View Document

27/07/0227 July 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/05/0229 May 2002 S-DIV 24/04/02

View Document

29/05/0229 May 2002 SUB DIV 24/04/02

View Document

04/07/014 July 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

10/03/0010 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

04/07/994 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

28/07/9728 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

28/02/9728 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

26/04/9626 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

14/03/9514 March 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

08/02/948 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

09/08/939 August 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

28/07/9328 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

28/07/9328 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

12/07/9312 July 1993 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

29/04/9329 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

29/04/9329 April 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

02/02/932 February 1993 FIRST GAZETTE

View Document

21/07/9221 July 1992 FIRST GAZETTE

View Document

20/07/9220 July 1992 STRIKE-OFF ACTION SUSPENDED

View Document

30/06/8930 June 1989 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/06

View Document

18/03/6318 March 1963 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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