FINEX INCORPORATION LTD

87 Woolmer Green, Basildon, SS15 5LP, England
StatusACTIVE
Company No.10593555
CategoryPrivate Limited Company
Incorporated31 Jan 2017
Age7 years, 4 months, 4 days
JurisdictionEngland Wales

SUMMARY

FINEX INCORPORATION LTD is an active private limited company with number 10593555. It was incorporated 7 years, 4 months, 4 days ago, on 31 January 2017. The company address is 87 Woolmer Green, Basildon, SS15 5LP, England.



Company Fillings

Appoint person director company with name date

Date: 14 May 2024

Action Date: 14 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Juan Marquez GarcĂ­a

Appointment date: 2024-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2024

Action Date: 14 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-14

Officer name: Juan Marquez Garcia

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2024

Action Date: 15 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Del Mar Puig Perez

Termination date: 2024-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2024

Action Date: 15 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-15

Officer name: Gabriela Castorina Rotundo

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2023

Action Date: 30 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2023

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maria Del Mar Puig Perez

Appointment date: 2022-12-23

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2022

Action Date: 30 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Address

Type: AD01

New address: 87 Woolmer Green Basildon SS15 5LP

Old address: 128 City Road London EC1V 2NX United Kingdom

Change date: 2022-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Address

Type: AD01

Old address: 87 Woolmer Green Basildon Essex SS15 5LP England

Change date: 2022-06-13

New address: 128 City Road London EC1V 2NX

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 18 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Address

Type: AD01

Old address: 87 Woolmer Green Woolmer Green Basildon SS15 5LP England

Change date: 2021-11-03

New address: 87 Woolmer Green Basildon Essex SS15 5LP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Address

Type: AD01

New address: 87 Woolmer Green Woolmer Green Basildon SS15 5LP

Old address: 45 Stanway Gardens Edgware HA8 9LN England

Change date: 2021-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2021

Action Date: 15 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Gabriela Castorina Rotundo

Change date: 2021-08-15

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2021

Action Date: 15 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Juan Pedro Marquez Castorina

Change date: 2021-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2021

Action Date: 15 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-15

Officer name: Mr Juan Marquez Garcia

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2021

Action Date: 15 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-15

Officer name: Mr Juan Pedro Marquez Castorina

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Address

Type: AD01

New address: 45 Stanway Gardens Edgware HA8 9LN

Old address: Kemp House 160 City Road London EC1V 2NX England

Change date: 2021-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-08

New address: Kemp House 160 City Road London EC1V 2NX

Old address: 45 Stanway Gardens Edgware Middlesex HA8 9LN England

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Dec 2020

Action Date: 04 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Juan Pedro Marquez Castorina

Change date: 2020-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Dec 2020

Action Date: 25 Dec 2020

Category: Address

Type: AD01

New address: 45 Stanway Gardens Edgware Middlesex HA8 9LN

Change date: 2020-12-25

Old address: Kemp House 160 City Road London London EC1V 2NX United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Capital allotment shares

Date: 10 May 2019

Action Date: 18 Dec 2018

Category: Capital

Type: SH01

Capital : 5,000 GBP

Date: 2018-12-18

Documents

View document PDF

Change person director company with change date

Date: 09 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Juan Pedro Marquez Castorina

Change date: 2019-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-01

Officer name: Mrs Gabriela Castorina Rotundo

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Change person director company with change date

Date: 17 May 2018

Action Date: 13 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Juan Pedro Marquez Castorina

Change date: 2018-05-13

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Juan Pedro Marquez Castorina

Termination date: 2018-01-25

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Juan Pedro Marquez Castorina

Appointment date: 2017-02-01

Documents

View document PDF

Incorporation company

Date: 31 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APHRODITE BEAUTY THERAPY LIMITED

33 EASTFIELD ROAD,ENFIELD,EN3 5XB

Number:11883481
Status:ACTIVE
Category:Private Limited Company
Number:CE003718
Status:ACTIVE
Category:Charitable Incorporated Organisation

J C PIPEWELD LIMITED

9 LAPWING CLOSE,LIVERPOOL,L12 0PW

Number:06189986
Status:ACTIVE
Category:Private Limited Company

NEWMARKET COMMUNITY SERVICES LTD

5 THE LANGTRY MEWS GAZELEY ROAD,NEWMARKET,CB8 7QA

Number:09881396
Status:ACTIVE
Category:Private Limited Company

SCOTT J C DESIGN LIMITED

184 KNIGHTSWOOD ROAD,GLASGOW,G13 2XJ

Number:SC491606
Status:ACTIVE
Category:Private Limited Company

SS BESPOKE LTD

BRICKILN,ATHERSTONE,CV9 2QR

Number:08482805
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source