- Company Overview for FINTILECT LIMITED (01862322)
- Filing history for FINTILECT LIMITED (01862322)
- People for FINTILECT LIMITED (01862322)
- Charges for FINTILECT LIMITED (01862322)
- More for FINTILECT LIMITED (01862322)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Dec 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
20 Nov 2024 | CS01 | Confirmation statement made on 12 November 2024 with updates | |
30 Jul 2024 | MA | Memorandum and Articles of Association | |
30 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
29 May 2024 | CERTNM |
Company name changed intelligent environments europe LIMITED\certificate issued on 29/05/24
|
|
02 May 2024 | CS01 | Confirmation statement made on 3 January 2024 with no updates | |
02 Apr 2024 | AP01 | Appointment of Mr Alan Ka Wai Chan as a director on 2 April 2024 | |
02 Apr 2024 | TM01 | Termination of appointment of Jeremy Paul Young as a director on 2 April 2024 | |
19 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
02 May 2023 | TM01 | Termination of appointment of Arthur Christopher Callow as a director on 2 May 2023 | |
27 Apr 2023 | AP01 | Appointment of Mr Arthur Christopher Callow as a director on 25 April 2023 | |
19 Jan 2023 | CS01 | 22/12/22 Statement of Capital gbp 335504209891.577496 | |
05 Jan 2023 | MA | Memorandum and Articles of Association | |
05 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2022 | MR04 | Satisfaction of charge 018623220009 in full | |
17 Nov 2022 | AD01 | Registered office address changed from Riverview House 20 Old Bridge Street Kingston upon Thames Surrey KT1 4BU to 128 City Road London EC1V 2NX on 17 November 2022 | |
14 Nov 2022 | TM01 | Termination of appointment of Rami Cassis as a director on 14 November 2022 | |
14 Nov 2022 | AP01 | Appointment of Mr Robert Littlewood as a director on 14 November 2022 | |
28 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
19 Aug 2022 | CS01 | 27/07/22 Statement of Capital gbp 182317.577497 | |
17 Sep 2021 | CS01 | Confirmation statement made on 27 July 2021 with no updates | |
22 Jul 2021 | PSC07 | Cessation of Cnh Bidco Limited as a person with significant control on 13 December 2019 | |
16 Jun 2021 | AA | Full accounts made up to 31 December 2020 | |
07 May 2021 | MR01 | Registration of charge 018623220009, created on 4 May 2021 | |
18 Feb 2021 | MR04 | Satisfaction of charge 6 in full |