Advanced company searchLink opens in new window

FINCAP OPERATIONS LIMITED

Company number 09362665

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)
14 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
28 May 2021 AA Micro company accounts made up to 30 April 2020
21 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
03 Jul 2020 AA Micro company accounts made up to 30 April 2019
23 May 2020 DISS40 Compulsory strike-off action has been discontinued
22 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2019 AD01 Registered office address changed from PO Box 4385 09362665: Companies House Default Address Cardiff CF14 8LH to 3 Brindley Place Birmingham B1 2JB on 3 September 2019
03 Jun 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
03 Jun 2019 RP05 Registered office address changed to PO Box 4385, 09362665: Companies House Default Address, Cardiff, CF14 8LH on 3 June 2019
17 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2019 AA Micro company accounts made up to 30 April 2018
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
15 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
15 May 2018 PSC01 Notification of Christopher Owen as a person with significant control on 1 August 2017
20 Apr 2018 RP04TM01 Second filing for the termination of Paul Bartley as a director
06 Mar 2018 AP01 Appointment of Mr Christopher Owen as a director on 1 August 2017
05 Mar 2018 TM01 Termination of appointment of Paul Bartey as a director on 30 November 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 20/04/2018.
13 Feb 2018 AD01 Registered office address changed from Office 6059, 6th Floor 1 Fore Street Moorgate London EC2Y 9DT England to Landmark Space 3 Brindley Place Birmingham B1 2JB on 13 February 2018
30 Jan 2018 AA Micro company accounts made up to 30 April 2017
09 Nov 2017 PSC07 Cessation of Chris Owen as a person with significant control on 19 July 2017
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
20 Jul 2017 TM01 Termination of appointment of Christopher Hugh Owen as a director on 19 July 2017
20 Jul 2017 AP01 Appointment of Mr Paul Bartey as a director on 19 July 2017