Advanced company searchLink opens in new window

INBOUND FINTECH LTD

Company number 06020663

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)
10 Feb 2025 AA Total exemption full accounts made up to 31 December 2024
15 Jan 2025 PSC04 Change of details for Mrs Sheila Mitham as a person with significant control on 14 January 2025
15 Jan 2025 PSC01 Notification of Marie-Anne Hanes as a person with significant control on 14 January 2025
15 Jan 2025 AP01 Appointment of Marie-Anne Hanes as a director on 14 January 2025
07 Jan 2025 MA Memorandum and Articles of Association
28 Dec 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jul 2024 CS01 Confirmation statement made on 20 July 2024 with no updates
20 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
05 Dec 2023 AD01 Registered office address changed from 8 Devonshire Square London EC2M 4YJ England to 1 Poultry London EC2R 8EJ on 5 December 2023
27 Oct 2023 AD01 Registered office address changed from 1 Poultry London EC2R 8EJ England to 8 Devonshire Square London EC2M 4YJ on 27 October 2023
20 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
02 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
12 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
20 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
03 Dec 2021 AD01 Registered office address changed from 33 Queen Street London EC4R 1AP England to 1 Poultry London EC2R 8EJ on 3 December 2021
01 Nov 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
03 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
18 Aug 2020 CS01 Confirmation statement made on 20 July 2020 with updates
01 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
22 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with updates
01 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
04 Oct 2018 AD01 Registered office address changed from Unit D South Cambridge Business Park Babraham Road, Sawston Cambridge Cambridgeshire CB22 3JH England to 33 Queen Street London EC4R 1AP on 4 October 2018
19 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-18
20 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with updates
20 Jul 2018 PSC04 Change of details for Mrs Sheila Mitham as a person with significant control on 4 July 2018