FINEX INCORPORATION LTD
Status | ACTIVE |
Company No. | 10593555 |
Category | Private Limited Company |
Incorporated | 31 Jan 2017 |
Age | 7 years, 4 months, 4 days |
Jurisdiction | England 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
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
Gazette filings brought up to date
Date: 27 Jan 2024
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 |
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 |
184 KNIGHTSWOOD ROAD,GLASGOW,G13 2XJ
Number: | SC491606 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRICKILN,ATHERSTONE,CV9 2QR
Number: | 08482805 |
Status: | ACTIVE |
Category: | Private Limited Company |