FINYX CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Second filing of Confirmation Statement dated 2025-04-18

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

24/10/2424 October 2024 Resolutions

View Document

24/10/2424 October 2024 Resolutions

View Document

24/10/2424 October 2024 Memorandum and Articles of Association

View Document

22/10/2422 October 2024 Change of share class name or designation

View Document

19/10/2419 October 2024 Particulars of variation of rights attached to shares

View Document

18/10/2418 October 2024 Notification of E3 Primus Invest Uk Bidco Limited as a person with significant control on 2024-10-02

View Document

16/10/2416 October 2024 Appointment of Dr Thomas Dobmeyer as a director on 2024-10-02

View Document

16/10/2416 October 2024 Cessation of Philip Edward Stewart as a person with significant control on 2024-10-02

View Document

16/10/2416 October 2024 Termination of appointment of Neil Blurton as a secretary on 2024-10-02

View Document

16/10/2416 October 2024 Termination of appointment of Neil Blurton as a director on 2024-10-02

View Document

16/10/2416 October 2024 Appointment of Mr Alexander Steeb as a director on 2024-10-02

View Document

16/10/2416 October 2024 Appointment of Ms Ilze Lauberte as a director on 2024-10-02

View Document

04/10/244 October 2024 Registration of charge 079780390001, created on 2024-10-02

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-18 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/01/2425 January 2024 Particulars of variation of rights attached to shares

View Document

22/01/2422 January 2024 Memorandum and Articles of Association

View Document

22/01/2422 January 2024 Change of share class name or designation

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-10-26 with updates

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Sub-division of shares on 2023-11-01

View Document

08/11/238 November 2023 Resolutions

View Document

02/11/232 November 2023 Appointment of Mr Dimitrios Livanas as a director on 2023-11-01

View Document

02/11/232 November 2023 Appointment of Mr John Richard Rollings as a director on 2023-11-01

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/05/2317 May 2023 Appointment of Mr Christopher Frederick Naylor as a director on 2023-05-05

View Document

26/04/2326 April 2023 Change of details for Mr Philip Edward Stewart as a person with significant control on 2023-04-24

View Document

26/04/2326 April 2023 Director's details changed for Mr Philip Edward Stewart on 2023-04-25

View Document

25/04/2325 April 2023 Purchase of own shares.

View Document

25/04/2325 April 2023 Cancellation of shares. Statement of capital on 2023-03-22

View Document

03/04/233 April 2023 Resolutions

View Document

03/04/233 April 2023 Memorandum and Articles of Association

View Document

03/04/233 April 2023 Resolutions

View Document

03/04/233 April 2023 Resolutions

View Document

03/04/233 April 2023 Resolutions

View Document

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

View Accounts

29/03/2329 March 2023 Termination of appointment of David Michael Bull as a director on 2023-03-22

View Document

28/03/2328 March 2023 Second filing of Confirmation Statement dated 2021-10-26

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Confirmation statement made on 2022-10-26 with no updates

View Document

28/03/2328 March 2023 Change of share class name or designation

View Document

28/03/2328 March 2023 Particulars of variation of rights attached to shares

View Document

27/03/2327 March 2023 Particulars of variation of rights attached to shares

View Document

27/03/2327 March 2023 Change of share class name or designation

View Document

23/03/2323 March 2023 Statement of capital following an allotment of shares on 2021-09-17

View Document

23/03/2323 March 2023 Cessation of Neil Blurton as a person with significant control on 2016-04-06

View Document

23/03/2323 March 2023 Second filing of Confirmation Statement dated 2017-03-06

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

21/12/2121 December 2021 Cessation of David Michael Bull as a person with significant control on 2021-09-17

View Document

21/12/2121 December 2021 Notification of Philip Edward Stewart as a person with significant control on 2021-09-17

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with updates

View Document

28/07/2128 July 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

15/07/2115 July 2021 Registered office address changed from Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT England to The Catalyst Baird Lane Heslington York YO10 5GA on 2021-07-15

View Document

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

View Accounts

04/01/214 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

10/12/2010 December 2020 24/03/16 STATEMENT OF CAPITAL GBP 100

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES

View Document

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

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

27/11/1927 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP EDWARD STEWART / 24/05/2018

View Document

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

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

26/04/1726 April 2017 Confirmation statement made on 2017-03-06 with updates

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM WITAN COURT UPPER FOURTH STREET MILTON KEYNES MK9 1EH ENGLAND

View Document

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

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MR PHILIP EDWARD STEWART

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM 11 HOLROYD ROAD LONDON SW15 6LN ENGLAND

View Document

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

View Accounts

29/03/1629 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 17A BECKENHAM GROVE BROMLEY KENT BR2 0JN

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

09/03/159 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BLURTON / 17/11/2014

View Document

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

View Accounts

13/03/1413 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

07/03/137 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

06/03/126 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information