FYNITY NETWORK LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

17/01/2517 January 2025 Accounts for a small company made up to 2024-03-31

View Document

12/11/2412 November 2024 Certificate of change of name

View Document

06/10/246 October 2024 Registration of charge 046617860008, created on 2024-09-30

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

29/11/2329 November 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

10/10/2310 October 2023 Accounts for a small company made up to 2022-12-31

View Document

05/06/235 June 2023 Registration of charge 046617860007, created on 2023-05-30

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

21/11/2221 November 2022 Notification of Network Ventures Limited as a person with significant control on 2022-11-21

View Document

21/11/2221 November 2022 Cessation of Tim Watts as a person with significant control on 2022-11-21

View Document

10/10/2210 October 2022 Accounts for a small company made up to 2021-12-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

07/01/227 January 2022 Accounts for a small company made up to 2020-12-31

View Document

16/11/2116 November 2021 Satisfaction of charge 046617860005 in full

View Document

16/11/2116 November 2021 Satisfaction of charge 3 in full

View Document

02/03/152 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID SMITH / 04/03/2014

View Document

04/03/144 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

04/01/144 January 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID SMITH / 06/03/2013

View Document

06/03/136 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

01/03/131 March 2013 DIRECTOR APPOINTED MR GLYN DAVIES

View Document

27/02/1327 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/02/1327 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/02/1326 February 2013 NC INC ALREADY ADJUSTED 06/02/2013

View Document

26/02/1326 February 2013 SUB-DIVISION
06/02/13

View Document

22/02/1322 February 2013 REGISTERED OFFICE CHANGED ON 22/02/2013 FROM
C/O MAUGHANS CHARTERED
ACCOUNTANTS, NORFOLK HOUSE,75
BARTHOLOMEW STREET, NEWBURY
BERKSHIRE
RG14 5DU

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MR PAUL THOMAS DAVIS

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MR JONATHON DAVID SMITH

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, SECRETARY JAMES WALLACE

View Document

22/02/1322 February 2013 SECRETARY APPOINTED MR NIGEL JOHN DUDLEY

View Document

15/02/1315 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/02/1315 February 2013 COMPANY BUSINESS 06/02/2013

View Document

15/02/1315 February 2013 ADOPT ARTICLES 06/02/2013

View Document

15/02/1315 February 2013 PREVSHO FROM 28/02/2013 TO 31/12/2012

View Document

13/02/1313 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

21/02/1221 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES CAMPBELL WALLACE / 01/06/2011

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CAMPBELL WALLACE / 01/06/2011

View Document

21/02/1221 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/03/114 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/02/1015 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MARK O'CONNOR / 01/11/2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CAMPBELL WALLACE / 01/11/2009

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0818 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

05/07/075 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0728 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0714 February 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

25/02/0525 February 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0420 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

06/03/046 March 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/0311 February 2003 SECRETARY RESIGNED

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