Advanced company searchLink opens in new window

FINANCIAL INFORMATION COMPANY LIMITED

Company number 02677059

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Jan 2013 AP01 Appointment of Mr David John Watt as a director
23 Jan 2013 AP01 Appointment of David John Moran as a director
22 Jan 2013 TM01 Termination of appointment of Julian Ashby as a director
22 Jan 2013 TM02 Termination of appointment of Claire Banks as a secretary
22 Jan 2013 TM01 Termination of appointment of Robert Cowley as a director
22 Jan 2013 AD01 Registered office address changed from 57a Great Suffolk Street London SE1 0BB England on 22 January 2013
22 Jan 2013 TM01 Termination of appointment of Cassandra Karanjia as a director
04 Oct 2012 AAMD Amended accounts made up to 31 December 2011
17 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Aug 2012 CH03 Secretary's details changed for Mrs Claire Elizabeth Ellis on 17 August 2012
30 Jul 2012 TM01 Termination of appointment of Katherine Allen as a director
08 Feb 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
26 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 2
02 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Jun 2011 SH01 Statement of capital following an allotment of shares on 1 April 2011
  • GBP 6
06 Jun 2011 AP01 Appointment of Mr Robert Cowley as a director
09 May 2011 TM02 Termination of appointment of Derek Joseph as a secretary
09 May 2011 AP01 Appointment of Miss Katherine Elizabeth Allen as a director
09 May 2011 AP01 Appointment of Mrs Cassandra Karanjia as a director
09 May 2011 AP03 Appointment of Mrs Claire Elizabeth Ellis as a secretary
09 May 2011 TM01 Termination of appointment of Jeffrey Zitron as a director
09 May 2011 TM01 Termination of appointment of Derek Joseph as a director
09 May 2011 TM02 Termination of appointment of Derek Joseph as a secretary
28 Feb 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
04 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009