BNP FINNEST GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Certificate of change of name

View Document

31/01/2531 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

18/10/2418 October 2024 Termination of appointment of Arun Kar as a director on 2024-10-05

View Document

18/10/2418 October 2024 Termination of appointment of Arun Sundararajan as a director on 2024-09-01

View Document

18/10/2418 October 2024 Appointment of Mr Arun Kar as a director on 2024-09-01

View Document

18/10/2418 October 2024 Termination of appointment of Arun Sundararajan as a director on 2024-10-05

View Document

18/10/2418 October 2024 Cessation of Arun Sundararajan as a person with significant control on 2024-09-01

View Document

18/10/2418 October 2024 Cessation of Arun Kar as a person with significant control on 2024-09-01

View Document

18/10/2418 October 2024 Change of details for Mr Biswanath Patnaik as a person with significant control on 2024-09-01

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

18/10/2418 October 2024 Appointment of Mr Arun Sundararajan as a director on 2024-09-01

View Document

18/10/2418 October 2024 Termination of appointment of Arun Kar as a director on 2024-09-01

View Document

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

View Accounts

30/04/2430 April 2024 Registered office address changed from This Workspace 18 Albert Road Bournemouth Dorset BH1 1BZ England to Chiswick Tower, 389 Chiswick High Road Westwing, 17th Floor London W4 4AN on 2024-04-30

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

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

View Accounts

22/01/2322 January 2023 Notification of Biswanath Patnaik as a person with significant control on 2023-01-14

View Document

22/01/2322 January 2023 Confirmation statement made on 2023-01-14 with updates

View Document

22/01/2322 January 2023 Change of details for Mr Arun Sundararajan as a person with significant control on 2023-01-22

View Document

20/01/2320 January 2023 Director's details changed for Mr Biswanath Patnaik on 2023-01-20

View Document

20/01/2320 January 2023 Change of details for Mr Arun Kar as a person with significant control on 2023-01-12

View Document

19/01/2319 January 2023 Appointment of Mr Biswanath Patnaik as a director on 2023-01-12

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

19/01/2319 January 2023 Appointment of Mr Arun Sundararajan as a director on 2023-01-12

View Document

19/01/2319 January 2023 Notification of Arun Sundararajan as a person with significant control on 2023-01-12

View Document

19/01/2319 January 2023 Cessation of Xpertnest Ltd as a person with significant control on 2023-01-12

View Document

19/01/2319 January 2023 Cessation of David Alan Morgan as a person with significant control on 2023-01-12

View Document

19/01/2319 January 2023 Termination of appointment of David Alan Morgan as a director on 2023-01-12

View Document

19/01/2319 January 2023 Certificate of change of name

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-07 with updates

View Document

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

View Accounts

22/10/2122 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

14/10/2114 October 2021 Cessation of David William Reynolds as a person with significant control on 2021-10-07

View Document

07/10/217 October 2021 Termination of appointment of David William Reynolds as a director on 2021-10-07

View Document

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

View Accounts

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

View Accounts

04/06/194 June 2019 DIRECTOR APPOINTED MR DAVID WILLIAM REYNOLDS

View Document

04/06/194 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARUN KAR

View Document

04/06/194 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALAN MORGAN

View Document

04/06/194 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID REYNOLDS

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MR DAVID ALAN MORGAN

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / MR ARUN KAR / 06/05/2019

View Document

24/05/1924 May 2019 PSC'S CHANGE OF PARTICULARS / XPERTNEST LTD / 22/05/2019

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ARUN KAR / 22/05/2019

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ARUN KAR / 21/05/2019

View Document

24/05/1924 May 2019 REGISTERED OFFICE CHANGED ON 24/05/2019 FROM ECHO BUILDING 18 ALBERT ROAD BOURNEMOUTH DORSET BH1 1BZ ENGLAND

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM ECHO BUILDING 18 ALBERT ROAD BOURNEMOUTH DORSET BH1 1BZ ENGLAND

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / XPERTNEST LTD / 21/05/2019

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 4TH FLOOR RADIUS HOUSE 51 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1HP ENGLAND

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ARUN KAR / 21/05/2019

View Document

21/05/1921 May 2019 CESSATION OF ARUN KAR AS A PSC

View Document

21/05/1921 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XPERTNEST LTD

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / MR ARUN KAR / 21/05/2019

View Document

17/05/1917 May 2019 06/05/19 STATEMENT OF CAPITAL GBP 100

View Document

24/04/1924 April 2019 COMPANY NAME CHANGED XPERTNEST TECHNOLOGIES LTD CERTIFICATE ISSUED ON 24/04/19

View Document

08/04/198 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company