- Company Overview for FINANTIA UK LIMITED (02856884)
- Filing history for FINANTIA UK LIMITED (02856884)
- People for FINANTIA UK LIMITED (02856884)
- Charges for FINANTIA UK LIMITED (02856884)
- More for FINANTIA UK LIMITED (02856884)
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) |
---|---|---|---|
13 Jan 2015 | CH01 | Director's details changed for Mr Antonio Manuel Afonso Guerreiro on 11 January 2015 | |
13 Jan 2015 | CH01 | Director's details changed for Maria Luisa Falcao Libano Monteiro Antas on 11 January 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|
|
13 Jan 2015 | CH01 | Director's details changed for Mr Eduardo Jose Garcia Costa on 11 January 2015 | |
12 Jan 2015 | AP01 | Appointment of Mr David Guerreiro as a director on 17 December 2014 | |
18 Sep 2014 | TM01 | Termination of appointment of Peter Lane Donnelly as a director on 7 September 2014 | |
17 Sep 2014 | TM01 | Termination of appointment of Peter Lane Donnelly as a director on 7 September 2014 | |
27 May 2014 | AA | Full accounts made up to 31 December 2013 | |
23 Jan 2014 | CH01 | Director's details changed for Mr Peter Lane Donnelly on 11 January 2014 | |
23 Jan 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
|
|
02 May 2013 | AA | Full accounts made up to 31 December 2012 | |
17 Jan 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
16 Jan 2013 | CH01 | Director's details changed for Mr Peter Lane Donnelly on 11 January 2013 | |
11 Jan 2013 | AD02 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU | |
17 May 2012 | AA | Full accounts made up to 31 December 2011 | |
07 Feb 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
29 Sep 2011 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 | |
16 May 2011 | AA | Full accounts made up to 31 December 2010 | |
13 May 2011 | AR01 | Annual return made up to 11 January 2011 with full list of shareholders | |
13 May 2011 | CH01 | Director's details changed for Mr Eduardo Jose Garcia Costa on 11 January 2011 | |
16 Dec 2010 | SH20 | Statement by directors | |
16 Dec 2010 | CAP-SS | Solvency statement dated 13/12/10 | |
16 Dec 2010 | SH19 |
Statement of capital on 16 December 2010
|
|
16 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2010 | AA | Full accounts made up to 31 December 2009 |