FEENYX LTD

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

15/01/2515 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-20 with updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

29/11/2129 November 2021 Statement of capital following an allotment of shares on 2021-10-14

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/01/2113 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 CESSATION OF EMMA KATE VAN NUIL AS A PSC

View Document

25/11/1925 November 2019 PSC'S CHANGE OF PARTICULARS / MR FRASER VAN NUIL / 29/04/2019

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

13/04/1913 April 2019 DISS40 (DISS40(SOAD))

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM 17 COLDHARBOUR ROAD BRISTOL AVON BS6 7JT

View Document

19/12/1819 December 2018 PSC'S CHANGE OF PARTICULARS / MR FRASER VAN NUIL / 18/12/2018

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER VAN NUIL / 18/12/2018

View Document

19/12/1819 December 2018 PSC'S CHANGE OF PARTICULARS / EMMA KATE VAN NUIL / 18/12/2018

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

03/05/183 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA KATE VAN NUIL

View Document

03/05/183 May 2018 PSC'S CHANGE OF PARTICULARS / MR FRASER VAN NUIL / 06/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1825 April 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/04/1620 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/05/1313 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

13/02/1313 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / FRASER VAN NUIL / 20/04/2012

View Document

02/05/122 May 2012 SECRETARY'S CHANGE OF PARTICULARS / EMMA KATE VAN NUIL / 20/04/2012

View Document

02/05/122 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/02/1224 February 2012 REGISTERED OFFICE CHANGED ON 24/02/2012 FROM 20 KINGS DRIVE BISHOPSTON BRISTOL BS7 8JP UNITED KINGDOM

View Document

18/05/1118 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/06/101 June 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRASER VAN NUIL / 20/04/2010

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/05/0827 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/05/0827 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/05/0827 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / FRASER VAN NUIL / 16/05/2008

View Document

27/05/0827 May 2008 SECRETARY'S CHANGE OF PARTICULARS / EMMA VAN NUIL / 16/05/2008

View Document

27/05/0827 May 2008 REGISTERED OFFICE CHANGED ON 27/05/2008 FROM 8 ELLBRIDGE CLOSE STOKE BRISTOL AVON BS9 1BU

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 NEW SECRETARY APPOINTED

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: 8 ELLBRIDGE CLOSE BRISTOL BS9 1BU

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 SECRETARY RESIGNED

View Document

20/04/0720 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information