FINDING-X LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

13/08/2413 August 2024 Change of details for Mr Stephen Stanton Downes as a person with significant control on 2024-07-01

View Document

13/08/2413 August 2024 Director's details changed for Mr Stephen Stanton-Downes on 2024-07-01

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-06 with updates

View Document

28/02/2428 February 2024 Previous accounting period extended from 2023-05-31 to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Termination of appointment of Kerry-Lyn Stanton Downes as a director on 2023-08-29

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-06 with updates

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/05/2210 May 2022 Director's details changed for Mrs Kerry-Lyn Stanton Downes on 2022-04-01

View Document

10/05/2210 May 2022 Director's details changed for Mr Stephen Stanton-Downes on 2022-05-10

View Document

10/05/2210 May 2022 Change of details for Mr Stephen Stanton Downes as a person with significant control on 2022-04-01

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-06 with updates

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

06/07/216 July 2021 Registered office address changed from Suite 6 Dukes House High Street Windsor Berkshire SL4 1LD England to Suite 3 Dukes House, 4- 6 High Street Windsor Berkshire SL4 1LD on 2021-07-06

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/12/2023 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 095763060001

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

07/10/197 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM DUKES HOUSE SUITE 6 , DUKES HOUSE 4-6 HIGH STREET WINDSOR SL4 1LD ENGLAND

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MRS KERRY-LYN STANTON DOWNES

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

22/12/1822 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

26/09/1726 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM 94 HOME PARK ROAD LONDON SW19 7HR UNITED KINGDOM

View Document

27/02/1727 February 2017 COMPANY NAME CHANGED BUSINESS TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 27/02/17

View Document

08/02/178 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

06/05/156 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information