FINDING-X LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | First Gazette notice for compulsory strike-off |
| 28/10/2528 October 2025 New | First Gazette notice for compulsory strike-off |
| 29/11/2429 November 2024 | Total exemption full accounts made up to 2023-11-30 |
| 13/08/2413 August 2024 | Director's details changed for Mr Stephen Stanton-Downes on 2024-07-01 |
| 13/08/2413 August 2024 | Change of details for Mr Stephen Stanton Downes as a person with significant control on 2024-07-01 |
| 14/05/2414 May 2024 | Confirmation statement made on 2024-05-06 with updates |
| 28/02/2428 February 2024 | Previous accounting period extended from 2023-05-31 to 2023-11-30 |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 30/08/2330 August 2023 | Termination of appointment of Kerry-Lyn Stanton Downes as a director on 2023-08-29 |
| 16/05/2316 May 2023 | Confirmation statement made on 2023-05-06 with updates |
| 21/02/2321 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 10/05/2210 May 2022 | Confirmation statement made on 2022-05-06 with updates |
| 10/05/2210 May 2022 | Director's details changed for Mr Stephen Stanton-Downes on 2022-05-10 |
| 10/05/2210 May 2022 | Change of details for Mr Stephen Stanton Downes as a person with significant control on 2022-04-01 |
| 10/05/2210 May 2022 | Director's details changed for Mrs Kerry-Lyn Stanton Downes on 2022-04-01 |
| 14/10/2114 October 2021 | Total exemption full accounts made up to 2021-05-31 |
| 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 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 23/12/2023 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
| 08/07/208 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 095763060001 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES |
| 07/10/197 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 22/05/1922 May 2019 | DIRECTOR APPOINTED MRS KERRY-LYN STANTON DOWNES |
| 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 |
| 22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES |
| 22/12/1822 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
| 26/09/1726 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
| 28/02/1728 February 2017 | REGISTERED OFFICE CHANGED ON 28/02/2017 FROM 94 HOME PARK ROAD LONDON SW19 7HR UNITED KINGDOM |
| 27/02/1727 February 2017 | COMPANY NAME CHANGED BUSINESS TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 27/02/17 |
| 08/02/178 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 31/05/1631 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
| 06/05/156 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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