FENEX TECHNOLOGY LIMITED

Company Documents

DateDescription
18/10/2218 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

02/02/222 February 2022 Accounts for a dormant company made up to 2021-01-31

View Document

02/02/222 February 2022 Confirmation statement made on 2021-09-03 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/03/2017 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

17/03/2017 March 2020 COMPANY NAME CHANGED GLOBAL DIRECT OPERATIONS LTD CERTIFICATE ISSUED ON 17/03/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/09/1917 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM ROGER NEWALL

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

03/09/193 September 2019 CESSATION OF GRAHAM ROGER NEWALL AS A PSC

View Document

17/07/1917 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

16/05/1916 May 2019 COMPANY NAME CHANGED COMMONWEALTH FS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 16/05/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL LERNER

View Document

30/10/1830 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/12/174 December 2017 DIRECTOR APPOINTED MR PAUL ANDREW LERNER

View Document

01/12/171 December 2017 REGISTERED OFFICE CHANGED ON 01/12/2017 FROM 63 LANGDON PARK TEDDINGTON TW11 9PR ENGLAND

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

30/09/1730 September 2017 DISS40 (DISS40(SOAD))

View Document

19/09/1719 September 2017 FIRST GAZETTE

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 790 UXBRIDGE ROAD HAYES MIDDLESEX UB4 0RS ENGLAND

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR SRINIVASAN VENKATESH

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR UMA VENKATESH

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED MR GRAHAM ROGER NEWALL

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

10/03/1610 March 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, SECRETARY RAZIA BIBI

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 1 SYCAMORE ROAD AMERSHAM BUCKINGHAMSHIRE HP6 5ED

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN HATTON

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MR SRINIVASAN VENKATESH

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MRS UMA VENKATESH

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROWN

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/09/143 September 2014 REGISTERED OFFICE CHANGED ON 03/09/2014 FROM 7 STATION ROAD AMERSHAM BUCKINGHAMSHIRE HP7 0BQ

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MR CHRISTOPHER MARK BROWN

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR RAJEE VIJAYKUMAR

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MR STEVEN HATTON

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR NATARAJAN VIJAYKUMAR

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MRS RAJEE VIJAYKUMAR

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/01/1430 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

27/12/1327 December 2013 SECRETARY APPOINTED MISS RAZIA BIBI

View Document

31/10/1331 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

14/02/1314 February 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM 39 STATION ROAD WEST DRAYTON MIDDLESEX UB7 7LN UNITED KINGDOM

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

19/06/1219 June 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

15/02/1215 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/02/1215 February 2012 COMPANY NAME CHANGED CUBER INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 15/02/12

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

27/01/1227 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

04/02/114 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 REGISTERED OFFICE CHANGED ON 28/10/2010 FROM 7, STATION ROAD AMERSHAM HP7 0BQ ENGLAND

View Document

05/01/105 January 2010 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