Direct Point Finance LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Nov 30, 2022)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2022-11-30 | |
FERTITTIA LIMITED
FERTITTIA PROPERTIES LIMITED
Company type | Private Limited Company, Active |
Company Number | 08279625 |
Record last updated | Wednesday, April 5, 2017 7:20:00 AM UTC |
Official Address | 1 Clerkenwell Road 2 Floor Bunhill There are 288 companies registered at this street |
Postal Code | EC1M5PA |
Sector | Other letting and operating of own or leased real estate |
Visits
Document Type | Publication date | Download link | |
Registry | Dec 21, 2016 | Appointment of a man as Individual Or Entity With Significant Influence Or Control | |
Registry | Jul 7, 2014 | Company name change | |
Registry | Jul 7, 2014 | Change of name certificate | |
Registry | Jul 7, 2014 | Notice of change of name nm01 - resolution | |
Registry | Jun 10, 2014 | Notice of striking-off action discontinued | |
Financials | Jun 9, 2014 | Annual accounts | |
Registry | Jun 9, 2014 | Annual return | |
Registry | Jun 9, 2014 | Change of registered office address | |
Registry | Jun 3, 2014 | First notification of strike-off action in london gazette | |
Registry | May 22, 2013 | Company name change | |
Registry | May 22, 2013 | Change of name certificate | |
Registry | Jan 2, 2013 | Annual return | |
Registry | Dec 20, 2012 | Appointment of a man as Director | |
Registry | Dec 20, 2012 | Resignation of one Director | |
Registry | Dec 17, 2012 | Appointment of a man as Director and Company Director | |
Registry | Nov 2, 2012 | Appointment of a man as Director | |