FINDOX LTD.

Company Documents

DateDescription
09/01/259 January 2025 Accounts for a small company made up to 2023-12-31

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2022-12-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

25/09/2425 September 2024 Register inspection address has been changed to 11th Floor Two Snowhill Birmingham B4 6WR

View Document

25/09/2425 September 2024 Register(s) moved to registered inspection location 11th Floor Two Snowhill Birmingham B4 6WR

View Document

11/12/2311 December 2023 Registered office address changed from 20 st Andrew Street London EC4A 3AG England to 5th Floor, 20 st. Andrew Street London EC4A 3AG on 2023-12-11

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-22 with updates

View Document

14/02/2314 February 2023 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to 20 st Andrew Street London EC4A 3AG on 2023-02-14

View Document

30/01/2330 January 2023 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 2022-12-31

View Document

30/12/2230 December 2022 Change of details for Mr Kent Jonathan Collier as a person with significant control on 2022-12-14

View Document

29/12/2229 December 2022 Notification of Kent Jonathan Collier as a person with significant control on 2022-12-14

View Document

29/12/2229 December 2022 Withdrawal of a person with significant control statement on 2022-12-29

View Document

28/12/2228 December 2022 Termination of appointment of Samuel Scott Terry as a director on 2022-12-14

View Document

28/12/2228 December 2022 Termination of appointment of Tejs Broberg as a director on 2022-12-14

View Document

28/12/2228 December 2022 Appointment of Mr Mario Oliviero as a director on 2022-12-14

View Document

28/12/2228 December 2022 Appointment of Mr Kent Jonathan Collier as a director on 2022-12-14

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

18/06/2118 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED TEJS BROBERG

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR TEJS BROBERG

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR SAMUEL SCOTT TERRY

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED

View Document

24/09/1924 September 2019 CURREXT FROM 30/09/2020 TO 31/12/2020

View Document

23/09/1923 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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