FINBIZ ANALYTICS & CONSULTING LIMITED

Company Documents

DateDescription
09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

15/01/2415 January 2024 Application to strike the company off the register

View Document

15/01/2415 January 2024 Micro company accounts made up to 2023-10-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

04/06/234 June 2023 Micro company accounts made up to 2022-10-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/10/2125 October 2021 Change of details for Mrs Tuba Kalota as a person with significant control on 2021-10-25

View Document

25/10/2125 October 2021 Change of details for Mr Mohammad Asif Kalota as a person with significant control on 2021-10-25

View Document

25/10/2125 October 2021 Registered office address changed from First Floor, Lipton House Stanbridge Road Leighton Buzzard LU7 4QQ England to 23 Collier Row Lane Romford RM5 3BL on 2021-10-25

View Document

25/10/2125 October 2021 Director's details changed for Mrs Tuba Kalota on 2021-10-25

View Document

25/10/2125 October 2021 Secretary's details changed for Mrs Tuba Kalota on 2021-10-25

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/07/208 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / MR MOHAMMAD ASIF KALOTA / 19/08/2019

View Document

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM 23 COLLIER ROW LANE ROMFORD RM5 3BL ENGLAND

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD ASIF KALOTA / 19/08/2019

View Document

19/08/1919 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS TUBA KALOTA / 18/08/2019

View Document

09/10/189 October 2018 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