Advanced company searchLink opens in new window

FIN-EX PRANA WELLBEING (UK) LTD

Company number 08571540

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)
29 Mar 2018 AA Micro company accounts made up to 31 December 2016
10 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
14 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
01 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Sep 2016 TM02 Termination of appointment of Joe Rowe as a secretary on 1 September 2016
05 Jul 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
20 May 2016 AP03 Appointment of Mr Joe Rowe as a secretary on 19 May 2016
20 May 2016 TM01 Termination of appointment of Robin Seymour Berry as a director on 19 May 2016
20 May 2016 TM02 Termination of appointment of Robin Berry as a secretary on 19 May 2016
23 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
18 May 2015 AA Total exemption small company accounts made up to 31 December 2013
25 Mar 2015 CERTNM Company name changed fin-ex medical LIMITED\certificate issued on 25/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-24
23 Feb 2015 AA01 Current accounting period shortened from 30 June 2014 to 31 December 2013
29 Jan 2015 AP01 Appointment of Mr Robin Seymour Berry as a director on 28 January 2015
07 Aug 2014 AP03 Appointment of Mr Robin Berry as a secretary on 7 August 2014
07 Aug 2014 TM02 Termination of appointment of Aid Mehmetaj as a secretary on 7 August 2014
14 Jul 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
22 Nov 2013 AD01 Registered office address changed from , 52 Grosvenor Gardens, London, SW1W 0AU, United Kingdom on 22 November 2013
22 Nov 2013 TM01 Termination of appointment of Philip Lindsell as a director
13 Nov 2013 CERTNM Company name changed fin-ex projects LIMITED\certificate issued on 13/11/13
  • RES15 ‐ Change company name resolution on 2013-11-11
13 Nov 2013 CONNOT Change of name notice
17 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted