FINOMIC SOLUTIONS LIMITED

Company Documents

DateDescription
11/07/2311 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/07/2311 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 Compulsory strike-off action has been discontinued

View Document

11/10/2211 October 2022 Compulsory strike-off action has been discontinued

View Document

15/09/2215 September 2022 Change of details for Mrs Vinus Sachin Parikh as a person with significant control on 2022-09-15

View Document

15/09/2215 September 2022 Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England to Jsa Services Ltd 4th Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2022-09-15

View Document

15/09/2215 September 2022 Change of details for Mr Sachin Subhashchandra Parikh as a person with significant control on 2022-09-15

View Document

15/09/2215 September 2022 Director's details changed for Mrs Vinus Sachin Parikh on 2022-09-15

View Document

15/09/2215 September 2022 Director's details changed for Mr Sachin Subhashchandra Parikh on 2022-09-15

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

22/12/2022 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS VINUS SACHIN PARIKH / 22/12/2020

View Document

12/10/2012 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SACHIN SUBHASHCHANDRA PARIKH / 12/10/2020

View Document

12/10/2012 October 2020 PSC'S CHANGE OF PARTICULARS / MR SACHIN SUBHASHCHANDRA PARIKH / 12/10/2020

View Document

12/10/2012 October 2020 PSC'S CHANGE OF PARTICULARS / MRS VINUS SACHIN PARIKH / 12/10/2020

View Document

12/10/2012 October 2020 REGISTERED OFFICE CHANGED ON 12/10/2020 FROM K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING 189 MARSH WALL LONDON E14 9SH ENGLAND

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

02/06/202 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINUS SACHIN PARIKH

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

05/01/195 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SACHIN SUBHASHCHANDRA PARIKH / 05/01/2019

View Document

05/01/195 January 2019 REGISTERED OFFICE CHANGED ON 05/01/2019 FROM 10TH FLOOR, K & B ACCOUNTANCY GROUP ONE CANADA SQUARE CANARY WHARF LONDON E14 5AA

View Document

05/01/195 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS VINUS SACHIN PARIKH / 05/01/2019

View Document

05/01/195 January 2019 PSC'S CHANGE OF PARTICULARS / MR SACHIN SUBHASHCHANDRA PARIKH / 05/01/2019

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MRS VINUS SACHIN PARIKH

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/07/165 July 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/06/154 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/05/1420 May 2014 COMPANY NAME CHANGED FINOMIT LIMITED CERTIFICATE ISSUED ON 20/05/14

View Document

16/05/1416 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SACHIN SUBHASCHANDRA PARIKH / 16/05/2014

View Document


More Company Information