Advanced company searchLink opens in new window

FINANCIAL EXPRESS INVESTMENTS LTD

Company number 03110696

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)
16 Nov 2023 AD01 Registered office address changed from 3rd Floor, Hollywood House Church Street East Woking Surrey GU21 6HJ to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 16 November 2023
18 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
29 Sep 2023 AP01 Appointment of Liam Michael Healy as a director on 5 September 2023
26 Sep 2023 AA Full accounts made up to 31 December 2022
13 Jan 2023 TM01 Termination of appointment of Dominic Richard Hunter Timberlake as a director on 31 December 2022
15 Nov 2022 TM01 Termination of appointment of Hamish John Purdey as a director on 28 October 2022
11 Nov 2022 AP01 Appointment of Robert David Gleeson as a director on 9 November 2022
05 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
07 Sep 2022 AA Full accounts made up to 31 December 2021
11 Mar 2022 TM02 Termination of appointment of David Robert Pearce as a secretary on 11 March 2022
11 Mar 2022 AP03 Appointment of Antonie Pieter Van Tiggelen as a secretary on 11 March 2022
11 Mar 2022 TM01 Termination of appointment of David Robert Pearce as a director on 11 March 2022
11 Mar 2022 AP01 Appointment of Mr Antonie Pieter Van Tiggelen as a director on 11 March 2022
02 Feb 2022 MR01 Registration of charge 031106960004, created on 28 January 2022
18 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
18 Oct 2021 PSC05 Change of details for Financial Express (Holdings) Limited as a person with significant control on 15 October 2019
06 May 2021 AA Full accounts made up to 31 December 2020
27 Apr 2021 MA Memorandum and Articles of Association
27 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Dec 2020 AP01 Appointment of Hamish John Purdey as a director on 30 November 2020
16 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with updates
25 Jun 2020 AA Full accounts made up to 31 December 2019
05 Jun 2020 TM01 Termination of appointment of Matthew John Lawrence as a director on 1 May 2020
18 Dec 2019 MR04 Satisfaction of charge 031106960002 in full