- Company Overview for FINE VIOLINS LIMITED (04974387)
- Filing history for FINE VIOLINS LIMITED (04974387)
- People for FINE VIOLINS LIMITED (04974387)
- More for FINE VIOLINS LIMITED (04974387)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Dec 2023 | CS01 | Confirmation statement made on 12 November 2023 with no updates | |
26 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
25 Aug 2023 | AD01 | Registered office address changed from Salt Quay House 4 North East Quay Sutton Harbour Plymouth Devon PL4 0BN United Kingdom to 34 Victoria Road Dartmouth TQ6 9SA on 25 August 2023 | |
21 Nov 2022 | CH01 | Director's details changed for Mr John Nigel Hirst on 18 November 2022 | |
21 Nov 2022 | PSC04 | Change of details for Mr John Nigel Hirst as a person with significant control on 18 November 2022 | |
18 Nov 2022 | CS01 | Confirmation statement made on 12 November 2022 with updates | |
30 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
09 Dec 2021 | CS01 | Confirmation statement made on 12 November 2021 with updates | |
02 Sep 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
28 Jan 2021 | CS01 | Confirmation statement made on 12 November 2020 with updates | |
15 Oct 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
30 Sep 2020 | AD01 | Registered office address changed from 6 Palk Street Torquay TQ2 5EL England to Salt Quay House 4 North East Quay Sutton Harbour Plymouth Devon PL4 0BN on 30 September 2020 | |
18 Feb 2020 | AAMD | Amended micro company accounts made up to 30 November 2018 | |
02 Jan 2020 | CS01 | Confirmation statement made on 12 November 2019 with no updates | |
06 Sep 2019 | AA | Micro company accounts made up to 30 November 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 12 November 2018 with updates | |
17 Dec 2018 | AD01 | Registered office address changed from Rock Cottage Sands Road Slapton Kingsbridge Devon TQ7 2QN England to 6 Palk Street Torquay TQ2 5EL on 17 December 2018 | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 12 November 2017 with updates | |
29 Nov 2017 | PSC04 | Change of details for Mr John Nigel Hirst as a person with significant control on 17 August 2017 | |
18 Aug 2017 | PSC04 | Change of details for Mr Paul Murton Parsons as a person with significant control on 17 August 2017 | |
17 Aug 2017 | CH01 | Director's details changed for Mr Paul Murton Parsons on 17 August 2017 | |
17 Aug 2017 | PSC04 | Change of details for Mr Paul Murton Parsons as a person with significant control on 17 August 2017 | |
17 Aug 2017 | CH01 | Director's details changed for Mr Paul Murton Parsons on 17 August 2017 | |
17 Aug 2017 | AD01 | Registered office address changed from 898 Chester Road Stretford Manchester M32 0PA to Rock Cottage Sands Road Slapton Kingsbridge Devon TQ7 2QN on 17 August 2017 |