FINISH X LTD

Company Documents

DateDescription
11/11/2411 November 2024 Current accounting period extended from 2024-10-31 to 2025-03-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-22 with updates

View Document

02/05/242 May 2024 Micro company accounts made up to 2023-10-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-10-22 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/06/2327 June 2023 Termination of appointment of Joseph Arthur James Muhl as a director on 2023-06-14

View Document

27/06/2327 June 2023 Notification of Arte Form Ltd as a person with significant control on 2023-06-09

View Document

27/06/2327 June 2023 Cessation of Joseph Arthur James Muhl as a person with significant control on 2023-06-10

View Document

26/06/2326 June 2023 Registered office address changed from Mey House Bridport Road Poundbury Dorset DT1 3QY United Kingdom to Unit 11 Hardwick Road Ind Est Great Gransden Sandy SG19 3BJ on 2023-06-26

View Document

26/06/2326 June 2023 Cessation of Antoni Harold Nikolas Gontar as a person with significant control on 2023-04-21

View Document

26/06/2326 June 2023 Appointment of Mr Mark Livesey as a director on 2023-06-14

View Document

21/04/2321 April 2023 Termination of appointment of Antoni Harold Nikolas Gontar as a director on 2023-04-01

View Document

21/04/2321 April 2023 Appointment of Mr Nathan Kenneth Helms as a director on 2023-04-01

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-10-31

View Document

26/01/2326 January 2023 Compulsory strike-off action has been discontinued

View Document

26/01/2326 January 2023 Compulsory strike-off action has been discontinued

View Document

25/01/2325 January 2023 Confirmation statement made on 2022-10-22 with updates

View Document

20/01/2320 January 2023 Compulsory strike-off action has been suspended

View Document

20/01/2320 January 2023 Compulsory strike-off action has been suspended

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

07/12/227 December 2022 Termination of appointment of Clyde Wynne Williams as a director on 2022-11-28

View Document

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

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-10-22 with updates

View Document

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

View Accounts

26/07/2126 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

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

View Accounts

16/07/2016 July 2020 31/10/19 UNAUDITED ABRIDGED

View Document

11/11/1911 November 2019 23/10/19 STATEMENT OF CAPITAL GBP 154

View Document

07/11/197 November 2019 23/10/19 STATEMENT OF CAPITAL GBP 154

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MR ANTONI HAROLD NIKOLAS GONTAR

View Document

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

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

23/10/1823 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