Advanced company searchLink opens in new window

FINBEX LIMITED

Company number 11801777

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)
22 Nov 2024 AA01 Previous accounting period shortened from 22 February 2024 to 21 February 2024
21 May 2024 AA Micro company accounts made up to 28 February 2023
10 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
23 Feb 2024 AA01 Current accounting period shortened from 23 February 2023 to 22 February 2023
24 Nov 2023 AA01 Previous accounting period shortened from 24 February 2023 to 23 February 2023
24 May 2023 AA Micro company accounts made up to 28 February 2022
26 Apr 2023 AD01 Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England to 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL on 26 April 2023
25 Apr 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
24 Feb 2023 AA01 Current accounting period shortened from 25 February 2022 to 24 February 2022
25 Nov 2022 AA01 Previous accounting period shortened from 26 February 2022 to 25 February 2022
24 May 2022 AA Micro company accounts made up to 28 February 2021
31 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
25 Feb 2022 AA01 Previous accounting period shortened from 27 February 2021 to 26 February 2021
29 Nov 2021 AA01 Previous accounting period shortened from 28 February 2021 to 27 February 2021
20 Apr 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
25 Feb 2021 AA Micro company accounts made up to 29 February 2020
15 May 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
06 Mar 2019 AD01 Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG United Kingdom to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 6 March 2019
26 Feb 2019 CS01 Confirmation statement made on 26 February 2019 with updates
26 Feb 2019 PSC01 Notification of Elizabeth Brandeis as a person with significant control on 19 February 2019
26 Feb 2019 PSC01 Notification of Philip Brandeis as a person with significant control on 19 February 2019
19 Feb 2019 AP01 Appointment of Mrs Bayla Brandeis as a director on 19 February 2019
19 Feb 2019 AP01 Appointment of Mr Anthony Michael Brandeis as a director on 19 February 2019
19 Feb 2019 SH01 Statement of capital following an allotment of shares on 1 February 2019
  • GBP 100
19 Feb 2019 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG on 19 February 2019