FIN-EX ASSET MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-01-27 with updates

View Document

08/10/248 October 2024 Appointment of Mr Muhammad Naeem Butt as a secretary on 2024-10-01

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/12/2327 December 2023 Micro company accounts made up to 2022-12-29

View Document

14/03/2314 March 2023 Director's details changed for Mr Mickey Kawaljit Arora on 2023-03-14

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

29/12/2229 December 2022 Annual accounts for year ending 29 Dec 2022

View Accounts

07/11/227 November 2022 Termination of appointment of Dipesh Gosrani as a secretary on 2022-10-25

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-29

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

20/01/2220 January 2022 Appointment of Mr Dipesh Gosrani as a secretary on 2022-01-07

View Document

29/12/2129 December 2021 Annual accounts for year ending 29 Dec 2021

View Accounts

13/12/2113 December 2021 Micro company accounts made up to 2020-12-29

View Document

13/12/2113 December 2021 Appointment of Mr Mohammed Chowdhury as a secretary on 2021-12-10

View Document

13/12/2113 December 2021 Termination of appointment of Marcus Wai Leong Chan as a secretary on 2021-12-10

View Document

27/09/2127 September 2021 Previous accounting period shortened from 2020-12-30 to 2020-12-29

View Document

29/12/2029 December 2020 Annual accounts for year ending 29 Dec 2020

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/19

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/18

View Document

29/03/1929 March 2019 SECRETARY APPOINTED MR MARCUS WAI LEONG CHAN

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

15/11/1815 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/17

View Document

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

28/09/1728 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

02/02/172 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 056892760001

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, SECRETARY JOE ROWE

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROBIN BERRY

View Document

20/05/1620 May 2016 SECRETARY APPOINTED MR JOE ROWE

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, SECRETARY ROBIN BERRY

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/02/161 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 PREVSHO FROM 30/03/2015 TO 31/12/2014

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED MR ROBIN SEYMOUR BERRY

View Document

29/01/1529 January 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

29/01/1529 January 2015 SAIL ADDRESS CHANGED FROM: 8TH FLOOR 52 GROSVENOR GARDENS LONDON SW1W 0AU UNITED KINGDOM

View Document

29/01/1529 January 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/12/1423 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, SECRETARY AID MEHMETAJ

View Document

07/08/147 August 2014 SECRETARY APPOINTED MR ROBIN BERRY

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/03/148 March 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP LINDSELL

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM 8TH FLOOR 52 GROSVENOR GARDENS LONDON SW1W 0AU UNITED KINGDOM

View Document

27/06/1327 June 2013 DIRECTOR APPOINTED MR PHILIP EDMUND LINDSELL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/03/126 March 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/11/1126 November 2011 APPOINTMENT TERMINATED, SECRETARY RITA ARORA

View Document

26/11/1126 November 2011 SECRETARY APPOINTED AID MEHMETAJ

View Document

07/02/117 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

04/02/114 February 2011 SAIL ADDRESS CHANGED FROM: 4 CORNWALL GARDENS LONDON SW7 4AJ

View Document

28/12/1028 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 4 CORNWALL GARDENS LONDON SW7 4AJ

View Document

25/03/1025 March 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

25/03/1025 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

25/03/1025 March 2010 SAIL ADDRESS CREATED

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICKEY ARORA / 01/10/2009

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/02/092 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 REGISTERED OFFICE CHANGED ON 18/05/07 FROM: 9B EMPERORS GATE LONDON SW7 4HH

View Document

18/05/0718 May 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 NEW SECRETARY APPOINTED

View Document

02/02/062 February 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 SECRETARY RESIGNED

View Document

27/01/0627 January 2006 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