Advanced company searchLink opens in new window

NIUM FINTECH LIMITED

Company number 09039850

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)
22 Sep 2023 PSC07 Cessation of Punathil Prajit Nanu as a person with significant control on 15 September 2023
27 Jul 2023 PSC04 Change of details for Mr Pratik Gandhi as a person with significant control on 27 July 2023
27 Jul 2023 CH01 Director's details changed for Mr Punathil Prajit Nanu on 27 July 2023
27 Jul 2023 AD01 Registered office address changed from 05-132 1 Poultry London EC2R 8EJ United Kingdom to Floor 3 18 st. Swithin's Lane London EC4N 8AD on 27 July 2023
08 Jun 2023 AA Accounts for a small company made up to 31 December 2022
14 Feb 2023 SH01 Statement of capital following an allotment of shares on 27 December 2022
  • GBP 10,042,100
10 Feb 2023 SH01 Statement of capital following an allotment of shares on 27 December 2022
  • GBP 9,759,349
11 Jan 2023 TM01 Termination of appointment of Russell Peter Curzon as a director on 4 January 2023
01 Dec 2022 PSC01 Notification of Pratik Gandhi as a person with significant control on 1 December 2022
20 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with updates
08 Jun 2022 SH01 Statement of capital following an allotment of shares on 26 May 2022
  • GBP 7,015,829
16 May 2022 CS01 Confirmation statement made on 14 May 2022 with updates
01 Apr 2022 AA Accounts for a small company made up to 31 December 2021
04 Jan 2022 SH01 Statement of capital following an allotment of shares on 15 December 2021
  • GBP 5,142,100
20 Dec 2021 AP01 Appointment of Mr Benyam Hagos as a director on 15 December 2021
20 Dec 2021 AP01 Appointment of Mr Pratik Gandhi as a director on 7 December 2021
20 Dec 2021 AP01 Appointment of Mr Spencer James Douglas Hanlon as a director on 7 December 2021
05 Dec 2021 SH01 Statement of capital following an allotment of shares on 5 December 2021
  • GBP 4,942,100
05 Nov 2021 CH01 Director's details changed for Mr Punathil Prajit Nanu on 5 November 2021
05 Nov 2021 TM01 Termination of appointment of Catherine Tracey Dixon as a director on 5 November 2021
05 Nov 2021 AD01 Registered office address changed from 05-132 1 Poultry Street London EC2R 8EJ United Kingdom to 05-132 1 Poultry London EC2R 8EJ on 5 November 2021
04 Nov 2021 AD01 Registered office address changed from 05-132 1 Poultry Stret London EC2R 8EJ United Kingdom to 05-132 1 Poultry Street London EC2R 8EJ on 4 November 2021
30 Oct 2021 SH01 Statement of capital following an allotment of shares on 26 October 2021
  • GBP 4,542,100
21 Sep 2021 AD01 Registered office address changed from 33 Queen Street London EC4R 1AP England to 05-132 1 Poultry Stret London EC2R 8EJ on 21 September 2021
30 Aug 2021 SH01 Statement of capital following an allotment of shares on 26 August 2021
  • GBP 4,142,100