FINANCIAL EXPRESS INVESTMENTS LTD

03110696
13TH FLOOR ONE ANGEL COURT LONDON UNITED KINGDOM EC2R 7HJ

Documents

Documents
Date Category Description Pages
21 Jun 2024 mortgage Registration of a charge 45 Buy now
16 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 officers Appointment of director (Liam Michael Healy) 2 Buy now
26 Sep 2023 accounts Annual Accounts 27 Buy now
13 Jan 2023 officers Termination of appointment of director (Dominic Richard Hunter Timberlake) 1 Buy now
15 Nov 2022 officers Termination of appointment of director (Hamish John Purdey) 1 Buy now
11 Nov 2022 officers Appointment of director (Robert David Gleeson) 2 Buy now
05 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2022 accounts Annual Accounts 26 Buy now
11 Mar 2022 officers Termination of appointment of secretary (David Robert Pearce) 1 Buy now
11 Mar 2022 officers Appointment of secretary (Antonie Pieter Van Tiggelen) 2 Buy now
11 Mar 2022 officers Termination of appointment of director (David Robert Pearce) 1 Buy now
11 Mar 2022 officers Appointment of director (Mr Antonie Pieter Van Tiggelen) 2 Buy now
02 Feb 2022 mortgage Registration of a charge 45 Buy now
18 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 May 2021 accounts Annual Accounts 26 Buy now
27 Apr 2021 incorporation Memorandum Articles 26 Buy now
27 Apr 2021 resolution Resolution 2 Buy now
01 Apr 2021 resolution Resolution 2 Buy now
10 Dec 2020 officers Appointment of director (Hamish John Purdey) 2 Buy now
16 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jun 2020 accounts Annual Accounts 28 Buy now
05 Jun 2020 officers Termination of appointment of director (Matthew John Lawrence) 1 Buy now
18 Dec 2019 mortgage Statement of satisfaction of a charge 1 Buy now
16 Dec 2019 mortgage Registration of a charge 46 Buy now
04 Dec 2019 officers Change of particulars for director (Mr Dominic Richard Hunter Timberlake) 2 Buy now
15 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2019 officers Termination of appointment of director (Neil Richard John Bradford) 1 Buy now
27 Jun 2019 accounts Annual Accounts 28 Buy now
19 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Feb 2019 incorporation Memorandum Articles 9 Buy now
25 Feb 2019 resolution Resolution 4 Buy now
14 Feb 2019 mortgage Registration of a charge 16 Buy now
05 Feb 2019 officers Appointment of secretary (Mr David Robert Pearce) 2 Buy now
05 Feb 2019 officers Appointment of director (Mr David Robert Pearce) 2 Buy now
05 Feb 2019 officers Termination of appointment of secretary (Peter William La Brooy) 1 Buy now
05 Dec 2018 officers Termination of appointment of director (Craig Newmarch Wilson) 1 Buy now
05 Dec 2018 officers Termination of appointment of director (Michael Holland) 1 Buy now
05 Dec 2018 officers Termination of appointment of director (Peter William La Brooy) 1 Buy now
09 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 May 2018 officers Appointment of director (Mr Matthew John Lawrence) 2 Buy now
10 Jan 2018 officers Appointment of director (Neil Richard Bradford) 3 Buy now
08 Jan 2018 accounts Annual Accounts 16 Buy now
05 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2017 officers Appointment of director (Mr Peter William La Brooy) 2 Buy now
08 Feb 2017 accounts Annual Accounts 16 Buy now
13 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Apr 2016 officers Appointment of director (Craig Newmarch Wilson) 3 Buy now
01 Apr 2016 change-of-name Certificate Change Of Name Company 2 Buy now
01 Apr 2016 change-of-name Change Of Name Notice 2 Buy now
05 Jan 2016 accounts Annual Accounts 15 Buy now
15 Oct 2015 annual-return Annual Return 5 Buy now
11 Feb 2015 accounts Annual Accounts 15 Buy now
30 Oct 2014 annual-return Annual Return 5 Buy now
24 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Feb 2014 accounts Annual Accounts 19 Buy now
24 Oct 2013 annual-return Annual Return 5 Buy now
25 Mar 2013 accounts Annual Accounts 17 Buy now
27 Nov 2012 annual-return Annual Return 5 Buy now
07 Feb 2012 accounts Annual Accounts 16 Buy now
03 Nov 2011 annual-return Annual Return 5 Buy now
13 Jan 2011 accounts Annual Accounts 15 Buy now
08 Oct 2010 annual-return Annual Return 5 Buy now
15 Jan 2010 accounts Annual Accounts 27 Buy now
17 Nov 2009 annual-return Annual Return 5 Buy now
17 Nov 2009 officers Change of particulars for director (Dominic Richard Hunter Timberlake) 2 Buy now
17 Nov 2009 officers Change of particulars for director (Michael Holland) 2 Buy now
22 Apr 2009 accounts Annual Accounts 13 Buy now
07 Oct 2008 annual-return Return made up to 05/10/08; full list of members 3 Buy now
07 Oct 2008 address Location of register of members 1 Buy now
07 May 2008 accounts Annual Accounts 14 Buy now
21 Oct 2007 annual-return Return made up to 05/10/07; no change of members 7 Buy now
04 Jul 2007 accounts Annual Accounts 13 Buy now
28 Nov 2006 annual-return Return made up to 05/10/06; full list of members 7 Buy now
17 Oct 2006 officers Director resigned 1 Buy now
26 Jan 2006 accounts Annual Accounts 15 Buy now
10 Nov 2005 annual-return Return made up to 05/10/05; full list of members 7 Buy now
18 Mar 2005 accounts Annual Accounts 14 Buy now
09 Dec 2004 annual-return Return made up to 05/10/04; full list of members 7 Buy now
28 Apr 2004 accounts Annual Accounts 13 Buy now
17 Oct 2003 annual-return Return made up to 05/10/03; full list of members 8 Buy now
31 Jul 2003 accounts Annual Accounts 13 Buy now
15 Nov 2002 officers Secretary resigned 1 Buy now
15 Nov 2002 officers New secretary appointed 3 Buy now
12 Nov 2002 officers Director resigned 1 Buy now
08 Nov 2002 officers New director appointed 2 Buy now
08 Nov 2002 officers New director appointed 2 Buy now
01 Nov 2002 officers Director resigned 1 Buy now
30 Oct 2002 accounts Accounting reference date shortened from 31/01/03 to 30/09/02 1 Buy now
30 Oct 2002 address Registered office changed on 30/10/02 from: 5TH floor 7 air street london W1R 5RJ 1 Buy now
30 Oct 2002 auditors Auditors Resignation Company 1 Buy now
23 Oct 2002 annual-return Return made up to 05/10/02; full list of members 8 Buy now
08 Jul 2002 accounts Annual Accounts 15 Buy now
31 May 2002 officers Director resigned 1 Buy now
30 May 2002 officers New secretary appointed 1 Buy now