Advanced company searchLink opens in new window

FINANCE INNOVATION LAB

Company number 09380418

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)
09 Aug 2017 CH01 Director's details changed for Mr James Carmine Antony Vaccaro on 9 August 2017
09 Aug 2017 CH01 Director's details changed for Mr Bruce Michael Davis on 9 August 2017
09 Aug 2017 CH01 Director's details changed for Mrs Susan Charman on 9 August 2017
09 Aug 2017 CH01 Director's details changed for Ms Christine Jane Berry on 9 August 2017
09 Aug 2017 AD01 Registered office address changed from 6th Floor 233 High Holborn London WC1V 7DN United Kingdom to The Old Laundry Priory Green London N1 9DG on 9 August 2017
01 Jun 2017 AD02 Register inspection address has been changed to 6th Floor 233 High Holborn London WC1V 7DN
25 May 2017 AD01 Registered office address changed from 10 Queen Street Place London EC4R 1BE United Kingdom to 6th Floor 233 High Holborn London WC1V 7DN on 25 May 2017
20 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
05 Feb 2016 AR01 Annual return made up to 8 January 2016 no member list
14 Jan 2016 CC04 Statement of company's objects
30 Dec 2015 AA01 Current accounting period shortened from 31 January 2016 to 31 December 2015
16 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2015 AUD Auditor's resignation
02 Mar 2015 CH01 Director's details changed for Mrs Susan Charman on 1 March 2015
02 Mar 2015 AD01 Registered office address changed from 2-6 Cannon Street London EC4M 6YH United Kingdom to 10 Queen Street Place London EC4R 1BE on 2 March 2015
02 Mar 2015 CH01 Director's details changed for Mr James Carmine Antony Vaccaro on 1 March 2015
02 Mar 2015 CH01 Director's details changed for Mr Bruce Michael Davis on 1 March 2015
02 Mar 2015 CH01 Director's details changed for Ms Christine Jane Berry on 1 March 2015
08 Jan 2015 NEWINC Incorporation