FINADATUM CONSULTING LIMITED

71-75 Shelton Street Covent Gardens, London, WC2H 9JQ
StatusACTIVE
Company No.08283809
CategoryPrivate Limited Company
Incorporated07 Nov 2012
Age11 years, 7 months, 20 days
JurisdictionEngland Wales
Dissolution23 Jun 2015
Years9 years, 4 days

SUMMARY

FINADATUM CONSULTING LIMITED is an active private limited company with number 08283809. It was incorporated 11 years, 7 months, 20 days ago, on 07 November 2012 and it was dissolved 9 years, 4 days ago, on 23 June 2015. The company address is 71-75 Shelton Street Covent Gardens, London, WC2H 9JQ.



Company Fillings

Accounts with accounts type micro entity

Date: 15 Apr 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2023

Action Date: 07 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-07

Documents

View document PDF

Change person director company with change date

Date: 23 May 2023

Action Date: 19 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-19

Officer name: Mr Jean Francois Dominguez

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2023

Action Date: 19 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-19

Psc name: Mr Jean Francois Dominguez

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 07 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2021

Action Date: 07 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Apr 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2020

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 May 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 07 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2015

Action Date: 22 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-22

Old address: 44 Gunners Grove London E4 9SS England

New address: 71-75 Shelton Street Covent Gardens London WC2H 9JQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date

Date: 05 Aug 2015

Action Date: 07 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-07

Documents

View document PDF

Administrative restoration company

Date: 05 Aug 2015

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 23 Jun 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2014

Action Date: 18 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-18

Old address: 38 Jacks Farm Way Highams Green London Waltham Forest E4 9AQ

New address: 44 Gunners Grove London E4 9SS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 07 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-07

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2013

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-01

Officer name: Mr Jean Francois Dominguez

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Aug 2013

Action Date: 20 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-20

Old address: 2 Handsworth Avenue London E4 9PJ England

Documents

View document PDF

Incorporation company

Date: 07 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LAMBERT CONTRACTS LIMITED

TITANIUM 1,RENFREW,PA4 8WF

Number:SC096096
Status:IN ADMINISTRATION
Category:Private Limited Company

MJMP SERVICES LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:09380033
Status:ACTIVE
Category:Private Limited Company

PANDA SERVICE & MAINTENANCE LIMITED

NELSON HOUSE,LEAMINGTON SPA,CV32 4LY

Number:04540491
Status:ACTIVE
Category:Private Limited Company

PEMBROKESHIRE HAVEN DEVELOPMENTS LIMITED

2 KINGSLEY DRIVE,LEEDS,LS16 7PB

Number:08497115
Status:ACTIVE
Category:Private Limited Company

QUADRANT SYSTEMS LIMITED

VICTORIA GARDENS,WEST SUSSEX,RH15 9NB

Number:02928987
Status:ACTIVE
Category:Private Limited Company

TAURUS GB LIMITED

UNIT 19, ENGINEERING SERVICES SHEPHERDS YARD,BRIDGEND,CF31 1LY

Number:06896377
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source