CONE-X FINANCIAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/1519 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

12/03/1512 March 2015 PREVEXT FROM 31/08/2014 TO 17/02/2015

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 17 February 2015

View Document

17/02/1517 February 2015 Annual accounts for year ending 17 Feb 2015

View Accounts

30/04/1430 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM
6-7 LUDGATE SQUARE
LONDON
EC4M 7AS

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR PIERRE-ANTOINE BARES

View Document

29/10/1329 October 2013 DIRECTOR APPOINTED MRS MARIA ZIMMERMANN

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/04/1316 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

12/03/1212 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/03/1124 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

08/09/108 September 2010 VARYING SHARE RIGHTS AND NAMES

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE-ANTOINE BARES / 26/08/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE-ANTOINE BARES / 09/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/09/092 September 2009 REGISTERED OFFICE CHANGED ON 02/09/2009 FROM
UNIT 3 8TH FLOOR ELLERMAN HOUSE
12-20 CAMOMILE STREET
LONDON
EC3A 7PT

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED SECRETARY CODDAN SECRETARY SERVICE LIMITED

View Document

20/04/0920 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 CURREXT FROM 31/03/2009 TO 31/08/2009

View Document

10/03/0810 March 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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