FENIX INSIGHT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-04-26 with updates |
09/07/249 July 2024 | Statement of capital following an allotment of shares on 2024-06-26 |
16/05/2416 May 2024 | Statement of capital following an allotment of shares on 2024-05-15 |
26/04/2426 April 2024 | Confirmation statement made on 2024-04-26 with updates |
12/04/2412 April 2024 | Statement of capital following an allotment of shares on 2024-04-04 |
12/04/2412 April 2024 | Confirmation statement made on 2024-03-02 with updates |
14/02/2414 February 2024 | Statement of capital following an allotment of shares on 2024-01-30 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
11/05/2311 May 2023 | Total exemption full accounts made up to 2023-01-31 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-02 with updates |
10/03/2310 March 2023 | Director's details changed for Mr David Geoffrey Hewitson on 2023-01-01 |
10/03/2310 March 2023 | Change of details for Mr David Geoffrey Hewitson as a person with significant control on 2023-01-01 |
10/03/2310 March 2023 | Change of details for Mr Colin King as a person with significant control on 2023-01-01 |
09/03/239 March 2023 | Director's details changed for Mr David Geoffrey Hewitson on 2023-03-01 |
14/02/2314 February 2023 | Resolutions |
14/02/2314 February 2023 | Resolutions |
14/02/2314 February 2023 | Resolutions |
14/02/2314 February 2023 | Resolutions |
14/02/2314 February 2023 | Memorandum and Articles of Association |
09/02/239 February 2023 | Statement of capital following an allotment of shares on 2023-02-03 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
12/12/2212 December 2022 | Director's details changed for Mr David Geoffrey Hewitson on 2022-12-12 |
12/12/2212 December 2022 | Change of details for Mr David Geoffrey Hewitson as a person with significant control on 2022-12-12 |
09/11/229 November 2022 | Total exemption full accounts made up to 2022-01-31 |
07/11/227 November 2022 | Statement of capital following an allotment of shares on 2022-11-03 |
07/11/227 November 2022 | Statement of capital following an allotment of shares on 2022-11-02 |
28/10/2228 October 2022 | Change of details for Mr Colin King as a person with significant control on 2022-10-28 |
28/10/2228 October 2022 | Change of details for Mr David Geoffrey Hewitson as a person with significant control on 2022-10-28 |
13/09/2213 September 2022 | Appointment of Mr Leon Paul Harris as a director on 2022-09-10 |
13/01/2213 January 2022 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
05/01/215 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES |
06/02/206 February 2020 | SUB-DIVISION 23/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
24/10/1924 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
30/10/1830 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
05/02/165 February 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
05/02/165 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN KING / 15/12/2014 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
31/10/1531 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
05/10/155 October 2015 | REGISTERED OFFICE CHANGED ON 05/10/2015 FROM REDHILL CHAMBERS HIGH STREET REDHILL SURREY RH1 1RJ |
12/03/1512 March 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
21/02/1421 February 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
01/03/131 March 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
10/05/1210 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/02/1224 February 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
20/01/1120 January 2011 | DIRECTOR APPOINTED MR DAVID GEOFFREY HEWITSON |
20/01/1120 January 2011 | DIRECTOR APPOINTED MR COLIN KING |
11/01/1111 January 2011 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE DOUGLAS ADAMS |
10/01/1110 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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