FIN-EX ASSET MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Confirmation statement made on 2025-01-27 with updates |
08/10/248 October 2024 | Appointment of Mr Muhammad Naeem Butt as a secretary on 2024-10-01 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-27 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/12/2327 December 2023 | Micro company accounts made up to 2022-12-29 |
14/03/2314 March 2023 | Director's details changed for Mr Mickey Kawaljit Arora on 2023-03-14 |
09/02/239 February 2023 | Confirmation statement made on 2023-01-27 with no updates |
29/12/2229 December 2022 | Annual accounts for year ending 29 Dec 2022 |
07/11/227 November 2022 | Termination of appointment of Dipesh Gosrani as a secretary on 2022-10-25 |
27/09/2227 September 2022 | Micro company accounts made up to 2021-12-29 |
07/02/227 February 2022 | Confirmation statement made on 2022-01-27 with no updates |
20/01/2220 January 2022 | Appointment of Mr Dipesh Gosrani as a secretary on 2022-01-07 |
29/12/2129 December 2021 | Annual accounts for year ending 29 Dec 2021 |
13/12/2113 December 2021 | Micro company accounts made up to 2020-12-29 |
13/12/2113 December 2021 | Appointment of Mr Mohammed Chowdhury as a secretary on 2021-12-10 |
13/12/2113 December 2021 | Termination of appointment of Marcus Wai Leong Chan as a secretary on 2021-12-10 |
27/09/2127 September 2021 | Previous accounting period shortened from 2020-12-30 to 2020-12-29 |
29/12/2029 December 2020 | Annual accounts for year ending 29 Dec 2020 |
10/12/2010 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/12/19 |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES |
30/12/1930 December 2019 | Annual accounts for year ending 30 Dec 2019 |
23/09/1923 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/12/18 |
29/03/1929 March 2019 | SECRETARY APPOINTED MR MARCUS WAI LEONG CHAN |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES |
30/12/1830 December 2018 | Annual accounts for year ending 30 Dec 2018 |
15/11/1815 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/12/17 |
25/07/1825 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES |
30/12/1730 December 2017 | Annual accounts for year ending 30 Dec 2017 |
28/09/1728 September 2017 | PREVSHO FROM 31/12/2016 TO 30/12/2016 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
02/02/172 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 056892760001 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
01/09/161 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/09/161 September 2016 | APPOINTMENT TERMINATED, SECRETARY JOE ROWE |
20/05/1620 May 2016 | APPOINTMENT TERMINATED, DIRECTOR ROBIN BERRY |
20/05/1620 May 2016 | SECRETARY APPOINTED MR JOE ROWE |
20/05/1620 May 2016 | APPOINTMENT TERMINATED, SECRETARY ROBIN BERRY |
08/03/168 March 2016 | Annual accounts small company total exemption made up to 31 December 2014 |
01/02/161 February 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
17/12/1517 December 2015 | PREVSHO FROM 30/03/2015 TO 31/12/2014 |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
29/01/1529 January 2015 | DIRECTOR APPOINTED MR ROBIN SEYMOUR BERRY |
29/01/1529 January 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
29/01/1529 January 2015 | SAIL ADDRESS CHANGED FROM: 8TH FLOOR 52 GROSVENOR GARDENS LONDON SW1W 0AU UNITED KINGDOM |
29/01/1529 January 2015 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/12/1423 December 2014 | PREVSHO FROM 31/03/2014 TO 30/03/2014 |
07/08/147 August 2014 | APPOINTMENT TERMINATED, SECRETARY AID MEHMETAJ |
07/08/147 August 2014 | SECRETARY APPOINTED MR ROBIN BERRY |
29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
08/03/148 March 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
22/11/1322 November 2013 | APPOINTMENT TERMINATED, DIRECTOR PHILIP LINDSELL |
22/11/1322 November 2013 | REGISTERED OFFICE CHANGED ON 22/11/2013 FROM 8TH FLOOR 52 GROSVENOR GARDENS LONDON SW1W 0AU UNITED KINGDOM |
27/06/1327 June 2013 | DIRECTOR APPOINTED MR PHILIP EDMUND LINDSELL |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/01/1331 January 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/03/126 March 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
26/11/1126 November 2011 | APPOINTMENT TERMINATED, SECRETARY RITA ARORA |
26/11/1126 November 2011 | SECRETARY APPOINTED AID MEHMETAJ |
07/02/117 February 2011 | Annual return made up to 27 January 2011 with full list of shareholders |
04/02/114 February 2011 | SAIL ADDRESS CHANGED FROM: 4 CORNWALL GARDENS LONDON SW7 4AJ |
28/12/1028 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/09/1016 September 2010 | REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 4 CORNWALL GARDENS LONDON SW7 4AJ |
25/03/1025 March 2010 | Annual return made up to 27 January 2010 with full list of shareholders |
25/03/1025 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
25/03/1025 March 2010 | SAIL ADDRESS CREATED |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICKEY ARORA / 01/10/2009 |
19/02/1019 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
02/02/092 February 2009 | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS |
28/08/0828 August 2008 | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
07/06/077 June 2007 | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS |
18/05/0718 May 2007 | REGISTERED OFFICE CHANGED ON 18/05/07 FROM: 9B EMPERORS GATE LONDON SW7 4HH |
18/05/0718 May 2007 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
15/02/0615 February 2006 | NEW DIRECTOR APPOINTED |
15/02/0615 February 2006 | NEW SECRETARY APPOINTED |
02/02/062 February 2006 | DIRECTOR RESIGNED |
02/02/062 February 2006 | SECRETARY RESIGNED |
27/01/0627 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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