FIRST FINANCE UK LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with updates. 2023-10-27 View Report
Officers. Change date: 2023-03-31. Officer name: Mr William David Flatau. 2023-10-27 View Report
Accounts. Accounts type total exemption full. 2023-03-31 View Report
Confirmation statement. Statement with updates. 2022-10-28 View Report
Address. Old address: 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom. New address: Zeeta House, 200 Upper Richmond Road London SW15 2SH. Change date: 2022-10-28. 2022-10-28 View Report
Accounts. Accounts type total exemption full. 2022-03-31 View Report
Confirmation statement. Statement with updates. 2021-10-28 View Report
Officers. Officer name: Mr William David Flatau. Change date: 2021-08-02. 2021-10-12 View Report
Address. Old address: 4th Floor 7/10 Chandos Street London W1G 9DQ. Change date: 2021-08-05. New address: 14th Floor 33 Cavendish Square London W1G 0PW. 2021-08-05 View Report
Accounts. Accounts type total exemption full. 2021-03-30 View Report
Confirmation statement. Statement with no updates. 2020-12-02 View Report
Accounts. Accounts type total exemption full. 2019-12-23 View Report
Confirmation statement. Statement with updates. 2019-11-25 View Report
Accounts. Accounts type total exemption full. 2018-12-28 View Report
Confirmation statement. Statement with updates. 2018-12-13 View Report
Accounts. Accounts type total exemption full. 2017-12-28 View Report
Confirmation statement. Statement with updates. 2017-12-14 View Report
Persons with significant control. Cessation date: 2017-04-27. Psc name: William David Flatau. 2017-12-14 View Report
Persons with significant control. Notification date: 2017-04-27. Psc name: First Development Online Ltd. 2017-12-14 View Report
Accounts. Accounts type total exemption small. 2017-01-06 View Report
Confirmation statement. Statement with updates. 2016-11-25 View Report
Accounts. Accounts type total exemption small. 2016-01-09 View Report
Annual return. With made up date full list shareholders. 2015-11-17 View Report
Address. New address: 4th Floor 7/10 Chandos Street London W1G 9DQ. Old address: 11 Lincoln Avenue London SW19 5JT. Change date: 2015-11-11. 2015-11-11 View Report
Officers. Officer name: Mr William David Flatau. Change date: 2015-10-18. 2015-11-11 View Report
Accounts. Accounts type total exemption small. 2015-01-08 View Report
Annual return. With made up date full list shareholders. 2014-12-05 View Report
Accounts. Change account reference date company previous extended. 2014-08-11 View Report
Annual return. With made up date full list shareholders. 2013-11-06 View Report
Accounts. Accounts type dormant. 2013-07-24 View Report
Annual return. With made up date full list shareholders. 2012-11-28 View Report
Accounts. Accounts type dormant. 2012-07-19 View Report
Annual return. With made up date full list shareholders. 2011-11-18 View Report
Annual return. With made up date full list shareholders. 2010-12-21 View Report
Accounts. Accounts type dormant. 2010-12-21 View Report
Accounts. Accounts type dormant. 2010-07-24 View Report
Officers. Officer name: Keith Gravell. 2010-06-21 View Report
Address. Change date: 2010-06-21. Old address: 6 St Peters Place, Fordham Ely Cambs CB7 5PG. 2010-06-21 View Report
Officers. Officer name: Keith Gravell. 2010-06-21 View Report
Annual return. With made up date full list shareholders. 2009-11-09 View Report
Officers. Change date: 2009-10-20. Officer name: Mr Keith Gravell. 2009-11-06 View Report
Officers. Change date: 2009-10-20. Officer name: William Flatau. 2009-11-06 View Report
Accounts. Accounts type dormant. 2009-08-11 View Report
Annual return. Legacy. 2009-01-22 View Report
Accounts. Accounts type total exemption small. 2008-08-26 View Report
Annual return. Legacy. 2007-10-23 View Report
Incorporation. Incorporation company. 2006-10-20 View Report