Confirmation statement. Statement with no updates. |
2023-03-23 |
View Report |
Accounts. Accounts type full. |
2023-01-26 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-28 |
View Report |
Accounts. Accounts type full. |
2022-01-31 |
View Report |
Accounts. Accounts type full. |
2021-05-07 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-26 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-23 |
View Report |
Accounts. Accounts type full. |
2020-01-31 |
View Report |
Officers. Officer name: Mr Paul Anthony Roberts. Appointment date: 2019-05-01. |
2019-05-02 |
View Report |
Officers. Officer name: Mrs Irena Angelique Molloy. Appointment date: 2019-04-15. |
2019-05-02 |
View Report |
Confirmation statement. Statement with updates. |
2019-03-25 |
View Report |
Accounts. Accounts type full. |
2019-01-31 |
View Report |
Confirmation statement. Statement with updates. |
2018-03-22 |
View Report |
Accounts. Accounts type full. |
2018-01-26 |
View Report |
Officers. Termination date: 2017-04-30. Officer name: Paul Morris Millett. |
2017-05-04 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-29 |
View Report |
Officers. Officer name: Mr Ashley James Reeback. Appointment date: 2017-02-01. |
2017-02-08 |
View Report |
Accounts. Accounts type full. |
2017-01-23 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-31 |
View Report |
Accounts. Accounts type full. |
2016-02-05 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-25 |
View Report |
Accounts. Accounts type full. |
2015-02-10 |
View Report |
Address. New address: No.1 London Bridge London SE1 9BG. Old address: 179 Great Portland Street London W1W 5LS. Change date: 2014-10-27. |
2014-10-27 |
View Report |
Change of name. Description: Company name changed howard kennedy fsi services LIMITED\certificate issued on 27/10/14. |
2014-10-27 |
View Report |
Change of name. Change of name notice. |
2014-10-27 |
View Report |
Officers. Officer name: Paul Morris Millett. Change date: 2014-10-22. |
2014-10-22 |
View Report |
Officers. Change date: 2014-10-22. Officer name: Craig Andrew Emden. |
2014-10-22 |
View Report |
Officers. Officer name: Philip Ross Mitchell. Termination date: 2014-09-08. |
2014-09-08 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-24 |
View Report |
Accounts. Accounts type full. |
2014-02-05 |
View Report |
Officers. Officer name: Craig Andrew Emden. |
2014-01-24 |
View Report |
Officers. Officer name: Mark Dembovsky. |
2014-01-21 |
View Report |
Auditors. Auditors resignation company. |
2013-05-03 |
View Report |
Miscellaneous. Description: Section 519. |
2013-04-24 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-03 |
View Report |
Officers. Officer name: Karen Meller. |
2013-02-11 |
View Report |
Officers. Officer name: Nicholas Boarland. |
2013-02-11 |
View Report |
Officers. Officer name: Cecilia Sweeney. |
2013-02-11 |
View Report |
Officers. Officer name: Mr Mark Jeremy Dembovsky. |
2013-02-11 |
View Report |
Change of name. Description: Company name changed finers stephens innocent services LIMITED\certificate issued on 31/01/13. |
2013-01-31 |
View Report |
Change of name. Change of name notice. |
2013-01-31 |
View Report |
Accounts. Accounts type full. |
2012-12-20 |
View Report |
Accounts. Change account reference date company previous extended. |
2012-07-30 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-16 |
View Report |
Officers. Officer name: Katherine Claydon. |
2011-04-18 |
View Report |
Officers. Officer name: Paul Morris Millett. |
2011-04-14 |
View Report |
Officers. Officer name: Philip Ross Mitchell. |
2011-04-14 |
View Report |
Officers. Officer name: Cecilia Margaret Sweeney. |
2011-04-14 |
View Report |
Officers. Officer name: Nicholas Patrick Boarland. |
2011-04-14 |
View Report |
Officers. Officer name: Karen Meller. |
2011-04-14 |
View Report |