FINEX OUTSOURCING LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-06-26 with no updates

View Document

30/01/2530 January 2025 Registered office address changed from 1 Empire Mews Hideaway Workspace Office 43 London SW16 2BF England to 1 Empire Mews C/O Ajn Accountants London SW16 2BF on 2025-01-30

View Document

20/01/2520 January 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

05/08/235 August 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

05/08/235 August 2023 Previous accounting period extended from 2023-04-30 to 2023-06-30

View Document

29/05/2329 May 2023 Micro company accounts made up to 2023-04-30

View Document

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

View Accounts

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

View Accounts

17/10/2117 October 2021 Micro company accounts made up to 2021-04-30

View Document

02/08/212 August 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

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

View Accounts

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

06/07/206 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SYEDA GILANI / 06/07/2020

View Document

28/06/2028 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

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

View Accounts

17/04/2017 April 2020 01/05/19 STATEMENT OF CAPITAL GBP 300

View Document

01/01/201 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SYEDA KIRAN GILANI / 28/05/2019

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / MS SYEDA GILANI / 28/05/2019

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

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

View Accounts

23/10/1823 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

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

View Accounts

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 162 BRADLEY ROAD LUTON LU4 0AR UNITED KINGDOM

View Document

16/06/1716 June 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/04/1723 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

14/04/1614 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information