Advanced company searchLink opens in new window

BANANA FINGERS LIMITED

Company number 06336809

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Apr 2024 AA Full accounts made up to 31 December 2023
02 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with updates
17 May 2023 AA Full accounts made up to 31 December 2022
10 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
02 Aug 2022 CH01 Director's details changed for Mr Thomas Woods on 2 August 2022
02 Aug 2022 CH01 Director's details changed for Ms Tiina Vapalahtii on 2 August 2022
12 Jul 2022 TM01 Termination of appointment of Pekka Kaarlo Somerto as a director on 1 July 2022
12 Jul 2022 AP01 Appointment of Mr Thomas Woods as a director on 1 July 2022
09 May 2022 AA Full accounts made up to 31 December 2021
09 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
27 May 2021 AA Full accounts made up to 31 December 2020
17 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
09 Jun 2020 AA Full accounts made up to 31 December 2019
03 Feb 2020 AD01 Registered office address changed from Bloc Climbing Centre New Gatton Road Bristol BS2 9SH England to Unit 8 Whitehall Trading Estate Gerrish Avenue Whitehall Bristol BS5 9DF on 3 February 2020
07 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
15 May 2019 AA Full accounts made up to 31 December 2018
29 Aug 2018 AA Full accounts made up to 31 December 2017
08 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with updates
23 Jul 2018 CH04 Secretary's details changed for Clarks Nominees Limited on 4 March 2018
30 Apr 2018 PSC07 Cessation of Sulake Uk Limited as a person with significant control on 26 March 2018
30 Apr 2018 PSC02 Notification of Elisa Corporation (Elisa Oyj) as a person with significant control on 26 March 2018
20 Mar 2018 AD02 Register inspection address has been changed from One Forbury Square the Forbury Reading Berkshire RG1 3EB England to 5th Floor, Thames Tower Station Road Reading Berkshire RG1 1LX
08 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with no updates
07 Jul 2017 AA Full accounts made up to 31 December 2016
24 Mar 2017 TM01 Termination of appointment of Panu Lehti as a director on 21 December 2016