Total Documents | 107 |
---|
Total Pages | 385 |
---|
12 January 2021 | Confirmation statement made on 1 January 2021 with no updates |
---|---|
23 June 2020 | Total exemption full accounts made up to 31 January 2020 |
3 February 2020 | Confirmation statement made on 1 January 2020 with no updates |
28 March 2019 | Total exemption full accounts made up to 31 January 2019 |
4 February 2019 | Confirmation statement made on 1 January 2019 with no updates |
1 May 2018 | Micro company accounts made up to 31 January 2018 |
18 January 2018 | Confirmation statement made on 1 January 2018 with no updates |
24 May 2017 | Micro company accounts made up to 31 January 2017 |
24 May 2017 | Micro company accounts made up to 31 January 2017 |
9 January 2017 | Confirmation statement made on 1 January 2017 with updates |
9 January 2017 | Statement of capital following an allotment of shares on 27 April 2016
|
9 January 2017 | Confirmation statement made on 1 January 2017 with updates |
9 January 2017 | Statement of capital following an allotment of shares on 27 April 2016
|
18 May 2016 | Micro company accounts made up to 31 January 2016 |
18 May 2016 | Micro company accounts made up to 31 January 2016 |
5 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
13 May 2015 | Total exemption small company accounts made up to 31 January 2015 |
13 May 2015 | Total exemption small company accounts made up to 31 January 2015 |
27 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
8 May 2014 | Total exemption small company accounts made up to 31 January 2014 |
8 May 2014 | Total exemption small company accounts made up to 31 January 2014 |
23 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
8 May 2013 | Total exemption small company accounts made up to 31 January 2013 |
8 May 2013 | Total exemption small company accounts made up to 31 January 2013 |
18 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders |
18 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders |
18 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders |
24 April 2012 | Total exemption small company accounts made up to 31 January 2012 |
24 April 2012 | Total exemption small company accounts made up to 31 January 2012 |
24 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders |
24 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders |
24 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders |
5 May 2011 | Total exemption small company accounts made up to 31 January 2011 |
5 May 2011 | Total exemption small company accounts made up to 31 January 2011 |
4 January 2011 | Director's details changed for Dale South on 2 April 2010 |
4 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders |
4 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders |
4 January 2011 | Director's details changed for Dale South on 2 April 2010 |
4 January 2011 | Director's details changed for Dale South on 2 April 2010 |
4 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders |
21 May 2010 | Total exemption small company accounts made up to 31 January 2010 |
21 May 2010 | Total exemption small company accounts made up to 31 January 2010 |
31 March 2010 | Registered office address changed from 34 Blatherwick Road Newark Nottinghamshire NG24 2JY on 31 March 2010 |
31 March 2010 | Registered office address changed from 34 Blatherwick Road Newark Nottinghamshire NG24 2JY on 31 March 2010 |
19 February 2010 | Termination of appointment of Natalie Hudson as a secretary |
19 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders |
19 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders |
19 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders |
19 February 2010 | Termination of appointment of Natalie Hudson as a secretary |
17 January 2010 | Director's details changed for Dale South on 1 January 2010 |
17 January 2010 | Director's details changed for Dale South on 1 January 2010 |
17 January 2010 | Director's details changed for Dale South on 1 January 2010 |
6 January 2010 | Secretary's details changed for Mrs Natalie Claire Hudson on 6 January 2010 |
6 January 2010 | Secretary's details changed for Mrs Natalie Claire Hudson on 6 January 2010 |
6 January 2010 | Secretary's details changed for Mrs Natalie Claire Hudson on 6 January 2010 |
21 October 2009 | Total exemption small company accounts made up to 31 January 2009 |
21 October 2009 | Total exemption small company accounts made up to 31 January 2009 |
20 January 2009 | Return made up to 01/01/09; full list of members |
20 January 2009 | Return made up to 01/01/09; full list of members |
3 June 2008 | Total exemption small company accounts made up to 31 January 2008 |
3 June 2008 | Total exemption small company accounts made up to 31 January 2008 |
10 January 2008 | Return made up to 01/01/08; full list of members |
10 January 2008 | Return made up to 01/01/08; full list of members |
23 May 2007 | Total exemption small company accounts made up to 31 January 2007 |
23 May 2007 | Total exemption small company accounts made up to 31 January 2007 |
1 January 2007 | Return made up to 01/01/07; full list of members |
1 January 2007 | Return made up to 01/01/07; full list of members |
13 July 2006 | Total exemption small company accounts made up to 31 January 2006 |
13 July 2006 | Total exemption small company accounts made up to 31 January 2006 |
11 July 2006 | New secretary appointed |
11 July 2006 | New secretary appointed |
11 July 2006 | Secretary resigned |
11 July 2006 | Secretary resigned |
10 January 2006 | Return made up to 03/01/06; full list of members |
10 January 2006 | Return made up to 03/01/06; full list of members |
10 August 2005 | Total exemption small company accounts made up to 31 January 2005 |
10 August 2005 | Total exemption small company accounts made up to 31 January 2005 |
11 December 2004 | Return made up to 05/12/04; full list of members |
11 December 2004 | Return made up to 05/12/04; full list of members |
16 August 2004 | Total exemption small company accounts made up to 31 January 2004 |
16 August 2004 | Total exemption small company accounts made up to 31 January 2004 |
3 December 2003 | Return made up to 05/12/03; full list of members |
3 December 2003 | Return made up to 05/12/03; full list of members |
10 February 2003 | New secretary appointed |
10 February 2003 | New director appointed |
10 February 2003 | Accounting reference date extended from 31/12/03 to 31/01/04 |
10 February 2003 | New director appointed |
10 February 2003 | New secretary appointed |
10 February 2003 | Accounting reference date extended from 31/12/03 to 31/01/04 |
10 February 2003 | Registered office changed on 10/02/03 from: 157/159 burton road lincoln LN1 3LW |
10 February 2003 | Registered office changed on 10/02/03 from: 157/159 burton road lincoln LN1 3LW |
28 January 2003 | Company name changed finechart LTD\certificate issued on 28/01/03 |
28 January 2003 | Company name changed finechart LTD\certificate issued on 28/01/03 |
18 December 2002 | Director resigned |
18 December 2002 | Secretary resigned |
18 December 2002 | Director resigned |
18 December 2002 | Registered office changed on 18/12/02 from: 39A leicester road salford manchester M7 4AS |
18 December 2002 | Secretary resigned |
18 December 2002 | Registered office changed on 18/12/02 from: 39A leicester road salford manchester M7 4AS |
5 December 2002 | Incorporation |
5 December 2002 | Incorporation |