FINO LIMITED - ROCHDALE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-05 View Report
Accounts. Accounts type unaudited abridged. 2023-03-14 View Report
Confirmation statement. Statement with no updates. 2022-11-04 View Report
Accounts. Accounts type micro entity. 2022-03-09 View Report
Confirmation statement. Statement with no updates. 2021-11-04 View Report
Accounts. Accounts type micro entity. 2021-05-12 View Report
Confirmation statement. Statement with no updates. 2020-11-10 View Report
Accounts. Accounts type micro entity. 2020-04-28 View Report
Confirmation statement. Statement with no updates. 2019-11-15 View Report
Accounts. Accounts type micro entity. 2019-08-13 View Report
Confirmation statement. Statement with no updates. 2018-11-04 View Report
Accounts. Accounts type micro entity. 2018-07-10 View Report
Confirmation statement. Statement with no updates. 2017-11-08 View Report
Persons with significant control. Notification date: 2016-08-31. Psc name: Caroline Rachel Hibbert. 2017-11-08 View Report
Accounts. Accounts type total exemption small. 2017-08-11 View Report
Confirmation statement. Statement with updates. 2016-11-15 View Report
Resolution. Description: Resolutions. 2016-09-14 View Report
Capital. Capital name of class of shares. 2016-09-13 View Report
Capital. Capital variation of rights attached to shares. 2016-09-12 View Report
Accounts. Accounts type total exemption small. 2016-08-12 View Report
Annual return. With made up date full list shareholders. 2015-11-12 View Report
Accounts. Accounts type total exemption small. 2015-07-10 View Report
Annual return. With made up date full list shareholders. 2014-11-19 View Report
Accounts. Accounts type total exemption small. 2014-08-21 View Report
Annual return. With made up date full list shareholders. 2013-12-04 View Report
Accounts. Accounts type total exemption small. 2013-07-30 View Report
Annual return. With made up date full list shareholders. 2013-01-02 View Report
Accounts. Accounts type total exemption small. 2012-09-03 View Report
Annual return. With made up date full list shareholders. 2011-11-25 View Report
Accounts. Accounts type total exemption small. 2011-08-31 View Report
Annual return. With made up date full list shareholders. 2010-11-30 View Report
Officers. Officer name: Mr David Zillwood Webb. Change date: 2010-11-04. 2010-11-30 View Report
Accounts. Accounts type total exemption small. 2010-08-11 View Report
Annual return. With made up date full list shareholders. 2009-11-26 View Report
Officers. Officer name: Mr David Zillwood Webb. Change date: 2009-11-04. 2009-11-26 View Report
Accounts. Accounts type total exemption small. 2009-08-10 View Report
Annual return. Legacy. 2008-11-06 View Report
Officers. Description: Director's change of particulars / david webb / 31/10/2008. 2008-11-06 View Report
Officers. Description: Appointment terminated secretary caroline hibbert. 2008-07-23 View Report
Accounts. Accounts type dormant. 2008-07-11 View Report
Address. Description: Registered office changed on 11/07/2008 from 20 owl lane dewsbury west yorkshire WF12 7RQ. 2008-07-11 View Report
Annual return. Legacy. 2007-11-06 View Report
Accounts. Accounts type dormant. 2007-09-13 View Report
Annual return. Legacy. 2006-11-07 View Report
Accounts. Accounts type dormant. 2006-07-17 View Report
Annual return. Legacy. 2005-11-14 View Report
Accounts. Accounts type dormant. 2005-09-05 View Report
Annual return. Legacy. 2005-01-17 View Report
Capital. Description: Ad 05/11/02--------- £ si 9@1. 2004-01-22 View Report
Annual return. Legacy. 2004-01-22 View Report