Advanced company searchLink opens in new window

FINYX CONSULTING LIMITED

Company number 07978039

Filter by category

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)
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
  • GBP 120
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 28/03/2023.
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
  • GBP 100
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 23/03/2023
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