FINESSE BRIDAL LTD

40 Middlegate, Penrith, CA11 7PT, England
StatusACTIVE
Company No.09721020
CategoryPrivate Limited Company
Incorporated06 Aug 2015
Age8 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

FINESSE BRIDAL LTD is an active private limited company with number 09721020. It was incorporated 8 years, 11 months, 6 days ago, on 06 August 2015. The company address is 40 Middlegate, Penrith, CA11 7PT, England.



Company Fillings

Accounts with accounts type micro entity

Date: 16 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 09 Feb 2024

Action Date: 31 Aug 2022

Category: Accounts

Type: AAMD

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2023

Action Date: 05 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-05

Old address: 43 Middlegate Penrith CA11 7PT England

New address: 40 Middlegate Penrith CA11 7PT

Documents

View document PDF

Change to a person with significant control

Date: 22 Aug 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-01

Psc name: Mr David John Lister

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 10 Jul 2020

Action Date: 31 Aug 2018

Category: Accounts

Type: AAMD

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jan 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David John Lister

Notification date: 2020-01-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Nov 2019

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David John Lister

Appointment date: 2019-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2019

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Lister

Appointment date: 2019-11-26

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Nov 2019

Action Date: 25 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Susan Patricia Mackay

Cessation date: 2019-11-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Nov 2019

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Patricia Mackay

Termination date: 2019-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Patricia Mackay

Termination date: 2019-11-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Nov 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Susan Patricia Mackay

Appointment date: 2019-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Nov 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David John Lister

Termination date: 2019-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Nov 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David John Lister

Cessation date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-25

Old address: 40 Middlegate Penrith Cumbria CA11 7PT England

New address: 43 Middlegate Penrith CA11 7PT

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Susan Patricia Mackay

Notification date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susan Patricia Mackay

Appointment date: 2019-09-20

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2019

Action Date: 15 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-15

Capital : 11 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Lister

Termination date: 2019-10-15

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2019

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2018

Action Date: 05 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Mar 2018

Action Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Grace Eleanor Alice Rae

Cessation date: 2018-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grace Eleanor Alice Rae

Termination date: 2018-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2015

Action Date: 30 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-30

Old address: 43 Middlegate Penrith CA11 7PT England

New address: 40 Middlegate Penrith Cumbria CA11 7PT

Documents

View document PDF

Incorporation company

Date: 06 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4U2BREW LIMITED

KINTYRE HOUSE,FAREHAM,PO16 7BB

Number:08125209
Status:ACTIVE
Category:Private Limited Company

AARON KOCH LTD

201 PASTEUR GARDENS,LONDON,N18 1AJ

Number:10925158
Status:ACTIVE
Category:Private Limited Company

CARE IN COMMUNITY LIMITED

FLAT 59, THAMES TOWER,BIRMINGHAM,B7 5BJ

Number:11291010
Status:ACTIVE
Category:Private Limited Company
Number:01421787
Status:ACTIVE
Category:Private Limited Company

SCOTT ADAMSONS MANAGEMENT LIMITED

LANCASTER HOUSE,RADCLIFFE,M26 2JW

Number:02493486
Status:ACTIVE
Category:Private Limited Company

SOFIA CONSTRUCTION & MAINTENANCE LIMITED

55 PATERNOSTER HILL,WALTHAM ABBEY,EN9 3JY

Number:06905542
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