- Company Overview for FINBEX LIMITED (11801777)
- Filing history for FINBEX LIMITED (11801777)
- People for FINBEX LIMITED (11801777)
- More for FINBEX LIMITED (11801777)
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
|
|
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 |