FINEFIELD LTD

04911088
99 CLAPTON COMMON LONDON ENGLAND E5 9AB

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 5 Buy now
07 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2023 accounts Annual Accounts 5 Buy now
30 Sep 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
10 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
10 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
10 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
10 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
10 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
10 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
10 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
08 Aug 2022 mortgage Registration of a charge 42 Buy now
08 Aug 2022 mortgage Registration of a charge 41 Buy now
07 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 accounts Annual Accounts 5 Buy now
06 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2020 accounts Annual Accounts 7 Buy now
06 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2019 accounts Annual Accounts 7 Buy now
06 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2018 accounts Annual Accounts 7 Buy now
31 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2017 officers Appointment of secretary (Mr David Reich) 2 Buy now
31 Oct 2017 officers Termination of appointment of secretary (Pinchas Menachem Deutsch) 1 Buy now
25 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2017 accounts Annual Accounts 4 Buy now
02 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jun 2016 accounts Annual Accounts 3 Buy now
25 Sep 2015 annual-return Annual Return 3 Buy now
17 Jun 2015 accounts Annual Accounts 3 Buy now
29 Sep 2014 annual-return Annual Return 3 Buy now
26 Jun 2014 accounts Annual Accounts 3 Buy now
30 Sep 2013 annual-return Annual Return 3 Buy now
27 Jun 2013 accounts Annual Accounts 3 Buy now
16 Apr 2013 officers Appointment of secretary (Mr. Pinchas Menachem Deutsch) 1 Buy now
27 Sep 2012 annual-return Annual Return 3 Buy now
27 Jun 2012 accounts Annual Accounts 4 Buy now
27 Sep 2011 annual-return Annual Return 3 Buy now
26 Sep 2011 officers Change of particulars for director (Mr David Reich) 2 Buy now
24 Jun 2011 accounts Annual Accounts 4 Buy now
07 Oct 2010 annual-return Annual Return 3 Buy now
30 Jun 2010 accounts Annual Accounts 4 Buy now
04 Nov 2009 annual-return Annual Return 3 Buy now
24 Jun 2009 accounts Annual Accounts 4 Buy now
27 Nov 2008 annual-return Return made up to 25/09/08; full list of members 3 Buy now
24 Jul 2008 accounts Annual Accounts 4 Buy now
08 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 7 3 Buy now
08 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 6 3 Buy now
19 Nov 2007 annual-return Return made up to 25/09/07; full list of members 2 Buy now
25 Jul 2007 accounts Annual Accounts 4 Buy now
21 Nov 2006 annual-return Return made up to 25/09/06; full list of members 2 Buy now
01 Aug 2006 accounts Annual Accounts 4 Buy now
21 Apr 2006 mortgage Particulars of mortgage/charge 4 Buy now
21 Nov 2005 annual-return Return made up to 25/09/05; full list of members 2 Buy now
26 Jul 2005 accounts Annual Accounts 3 Buy now
07 Dec 2004 annual-return Return made up to 25/09/04; full list of members 6 Buy now
07 Dec 2004 officers New director appointed 2 Buy now
28 Aug 2004 mortgage Particulars of mortgage/charge 4 Buy now
19 Aug 2004 mortgage Particulars of mortgage/charge 4 Buy now
15 Mar 2004 capital Ad 01/02/04--------- £ si 100@1=100 £ ic 1/101 2 Buy now
24 Feb 2004 mortgage Particulars of mortgage/charge 4 Buy now
24 Feb 2004 mortgage Particulars of mortgage/charge 5 Buy now
12 Jan 2004 address Registered office changed on 12/01/04 from: 43 wellington avenue london N15 6AX 1 Buy now
12 Jan 2004 officers Director resigned 1 Buy now
12 Jan 2004 officers Secretary resigned 1 Buy now
25 Sep 2003 incorporation Incorporation Company 15 Buy now