FINIQ SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewAccounts for a small company made up to 2025-03-31

View Document

18/08/2518 August 2025 NewConfirmation statement made on 2025-08-18 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/01/2521 January 2025 Appointment of Mr Nitish Bandle as a director on 2025-01-20

View Document

20/01/2520 January 2025 Registered office address changed from 3rd Floor the News Building 3 London Bridge Street London SE1 9SG United Kingdom to 60 London Wall London EC2M 5TQ on 2025-01-20

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2024-03-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-08-18 with updates

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

13/09/2313 September 2023 Accounts for a small company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/10/227 October 2022 Accounts for a small company made up to 2022-03-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-08-18 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/11/2112 November 2021 Change of details for Mr Milind Gopal Kulkarni as a person with significant control on 2021-11-12

View Document

12/11/2112 November 2021 Change of details for Mr Milind Gopal Kulkarni as a person with significant control on 2021-11-12

View Document

12/11/2112 November 2021 Director's details changed for Mr Milind Gopal Kulkarni on 2021-11-12

View Document

12/11/2112 November 2021 Director's details changed for Mr Milind Gopal Kulkarni on 2021-11-12

View Document

12/11/2112 November 2021 Director's details changed for Mr Mahesh Jethanand Bulchandani on 2021-11-12

View Document

12/11/2112 November 2021 Director's details changed for Mr Mahesh Jethanand Bulchandani on 2021-11-12

View Document

08/10/218 October 2021 Accounts for a small company made up to 2021-03-31

View Document

04/10/214 October 2021 Registered office address changed from 68 Lombard Street London EC3V 9LJ United Kingdom to 3rd Floor the News Building 3 London Bridge Street London SE1 9SG on 2021-10-04

View Document

04/10/214 October 2021 Director's details changed for Mr Mahesh Jethanand Bulchandani on 2021-10-04

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/08/1922 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BULCHANDANI MAHESH JETHANAND / 09/10/2018

View Document

24/09/1824 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHESH BULCHANDANI / 15/03/2018

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR BINA SHAH

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM 55 OLD BROAD STREET LONDON EC2M 1RX UNITED KINGDOM

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MR MAHESH BULCHANDANI

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM WESTBURY 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/09/151 September 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

01/09/151 September 2015 DIRECTOR APPOINTED MRS BINA SHODHAN SHAH

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR SHODHAN SHASHIKANT SHAH

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE VELAY

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/08/1411 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/08/137 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/08/1222 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN ATKINSON

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED PHILIPPE OLIVIER VELAY

View Document

27/09/1127 September 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/08/1115 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

10/08/1010 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GERARD ATKINSON / 09/08/2010

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 CURRSHO FROM 31/08/2010 TO 31/03/2010

View Document

30/09/0930 September 2009 GBP NC 1000/100000 22/09/2009

View Document

30/09/0930 September 2009 NC INC ALREADY ADJUSTED 22/09/09

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED MILIND GOPAL KULKARNI

View Document

03/08/093 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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