- Company Overview for FINYX CONSULTING LIMITED (07978039)
- Filing history for FINYX CONSULTING LIMITED (07978039)
- People for FINYX CONSULTING LIMITED (07978039)
- More for FINYX CONSULTING LIMITED (07978039)
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) |
---|---|---|---|
27 Mar 2023 | SH08 | Change of share class name or designation | |
23 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 17 September 2021
|
|
23 Mar 2023 | PSC07 | Cessation of Neil Blurton as a person with significant control on 6 April 2016 | |
23 Mar 2023 | RP04CS01 | Second filing of Confirmation Statement dated 6 March 2017 | |
17 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Dec 2021 | PSC07 | Cessation of David Michael Bull as a person with significant control on 17 September 2021 | |
21 Dec 2021 | PSC01 | Notification of Philip Edward Stewart as a person with significant control on 17 September 2021 | |
26 Oct 2021 | CS01 |
Confirmation statement made on 26 October 2021 with updates
|
|
15 Sep 2021 | PSC04 | Change of details for Mr Neil Blurton as a person with significant control on 15 September 2021 | |
15 Sep 2021 | CH01 | Director's details changed for Mr Neil Blurton on 15 September 2021 | |
28 Jul 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
15 Jul 2021 | AD01 | Registered office address changed from Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT England to The Catalyst Baird Lane Heslington York YO10 5GA on 15 July 2021 | |
04 Jan 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
10 Dec 2020 | CS01 | Confirmation statement made on 10 December 2020 with updates | |
10 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 24 March 2016
|
|
06 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
27 Nov 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
19 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
24 May 2018 | CH01 | Director's details changed for Mr Philip Edward Stewart on 24 May 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
26 Apr 2017 | CS01 |
Confirmation statement made on 6 March 2017 with updates
|
|
05 Apr 2017 | AD01 | Registered office address changed from Witan Court Upper Fourth Street Milton Keynes MK9 1EH England to Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT on 5 April 2017 | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |