- Company Overview for FINALATIX TECHNOLOGIES LIMITED (11003337)
- Filing history for FINALATIX TECHNOLOGIES LIMITED (11003337)
- People for FINALATIX TECHNOLOGIES LIMITED (11003337)
- More for FINALATIX TECHNOLOGIES LIMITED (11003337)
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) |
---|---|---|---|
18 Jul 2023 | CS01 | Confirmation statement made on 7 July 2023 with no updates | |
30 Jun 2023 | AA | Micro company accounts made up to 31 October 2022 | |
01 Mar 2023 | PSC03 | Notification of Upkar Singh Shishodia as a person with significant control on 9 October 2017 | |
01 Mar 2023 | PSC09 | Withdrawal of a person with significant control statement on 1 March 2023 | |
11 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with no updates | |
06 May 2022 | AA | Micro company accounts made up to 31 October 2021 | |
08 Sep 2021 | CS01 | Confirmation statement made on 7 July 2021 with no updates | |
07 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
08 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with updates | |
20 Nov 2020 | TM01 | Termination of appointment of Alok Kumar Singh as a director on 20 November 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with no updates | |
17 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with no updates | |
09 Jul 2019 | AD01 | Registered office address changed from Unit a1-07, Reading Enterprise Centre University of Reading Whiteknights Road Reading Berkshire RG6 6BU England to 13a Sandy Lane Wokingham Berkshire RG41 4DD on 9 July 2019 | |
29 May 2019 | AA | Micro company accounts made up to 31 October 2018 | |
18 Apr 2019 | TM01 | Termination of appointment of Saravana Kumar Elumalai as a director on 15 April 2019 | |
31 Oct 2018 | CH01 | Director's details changed for Mr Upkar Shishodia on 18 January 2018 | |
31 Oct 2018 | CH01 | Director's details changed for Mr Alok Kumar Singh on 10 January 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 8 October 2018 with no updates | |
10 May 2018 | AD01 | Registered office address changed from Reading Enterprise Centre University of Reading Earley Gate Reading Berkshire RG6 6BU England to Unit a1-07, Reading Enterprise Centre University of Reading Whiteknights Road Reading Berkshire RG6 6BU on 10 May 2018 | |
10 May 2018 | AD01 | Registered office address changed from 1 Wilmott House Ashville Way Wokingham Berkshire RG41 2AY United Kingdom to Reading Enterprise Centre University of Reading Earley Gate Reading Berkshire RG6 6BU on 10 May 2018 | |
09 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-09
|