FINESSE TECH LABORATORY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewRegistered office address changed from 49 Tower Cottages Weald Road South Weald Brentwood CM14 5QJ England to Second Floor, 24a Station Lane Hornchurch RM12 6NJ on 2025-07-30

View Document

30/07/2530 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

23/04/2523 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

26/03/2426 March 2024 Micro company accounts made up to 2023-07-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/07/2311 July 2023 Registered office address changed from 8 Hemmells Basildon Essex SS15 6ED England to 49 Tower Cottages Weald Road South Weald Brentwood CM14 5QJ on 2023-07-11

View Document

12/01/2312 January 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/04/2222 April 2022 Micro company accounts made up to 2021-07-31

View Document

10/12/2110 December 2021 Compulsory strike-off action has been discontinued

View Document

10/12/2110 December 2021 Compulsory strike-off action has been discontinued

View Document

09/12/219 December 2021 Registered office address changed from 569 London Road Westcliff on Sea Essex SS0 9PQ United Kingdom to 8 Hemmells Basildon Essex SS15 6ED on 2021-12-09

View Document

09/12/219 December 2021 Confirmation statement made on 2021-07-18 with updates

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2019 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information