Advanced company searchLink opens in new window

FINGER OF GOD ENTERPRISE - (MINAH SECURITY SERVICES) LTD.

Company number 10509640

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)
17 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
13 Oct 2023 AA Micro company accounts made up to 31 December 2022
11 Jan 2023 CS01 Confirmation statement made on 4 December 2022 with no updates
24 Oct 2022 AA Micro company accounts made up to 31 December 2021
03 Jan 2022 CS01 Confirmation statement made on 4 December 2021 with updates
05 Oct 2021 AA Micro company accounts made up to 31 December 2020
03 Oct 2021 AD01 Registered office address changed from 104 Homefarm Road 104 Homefarm Road Hanwell London W7 1NP England to 23 Abbotts Road Southall Ealing UB1 1HS on 3 October 2021
02 Jan 2021 AA Micro company accounts made up to 31 December 2019
11 Dec 2020 AA Micro company accounts made up to 31 December 2018
08 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with no updates
07 Dec 2020 AD01 Registered office address changed from Unit 3, Triangle Centre 399 Uxbridge Road Southall London Ealing UB1 3EJ United Kingdom to 104 Homefarm Road 104 Homefarm Road Hanwell London W7 1NP on 7 December 2020
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2020 PSC04 Change of details for Mr Peter Kojo Minah as a person with significant control on 19 March 2018
14 Aug 2020 PSC09 Withdrawal of a person with significant control statement on 14 August 2020
21 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
17 Sep 2018 AD01 Registered office address changed from Unit 3, Triangle Centre 399 Uxbridge Road Southall London Ealing W13 0RJ United Kingdom to Unit 3, Triangle Centre 399 Uxbridge Road Southall London Ealing UB1 3EJ on 17 September 2018
14 Sep 2018 AD01 Registered office address changed from 12 Darris Close Hayes UB4 9RX England to Unit 3, Triangle Centre 399 Uxbridge Road Southall London Ealing W13 0RJ on 14 September 2018
06 Sep 2018 AA Micro company accounts made up to 31 December 2017
17 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with updates
29 Oct 2017 PSC01 Notification of Peter Kojo Minah as a person with significant control on 5 December 2016
17 Jan 2017 CH01 Director's details changed for Mr Peter Kojo Minah on 16 January 2017