- Company Overview for FINTEX PARTNERS LIMITED (09411576)
- Filing history for FINTEX PARTNERS LIMITED (09411576)
- People for FINTEX PARTNERS LIMITED (09411576)
- More for FINTEX PARTNERS LIMITED (09411576)
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) |
---|---|---|---|
31 Dec 2024 | AD01 | Registered office address changed from Nations House 103 Wigmore Street London W1U 1QS England to 4th Floor Nations House 103 Wigmore Street London W1U 1QS on 31 December 2024 | |
30 Dec 2024 | TM02 | Termination of appointment of Philip Emmanuel Schajer as a secretary on 23 December 2024 | |
24 Dec 2024 | AD01 | Registered office address changed from 10a Chandos Street London W1G 9DQ England to Nations House 103 Wigmore Street London W1U 1QS on 24 December 2024 | |
19 Apr 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
05 Feb 2024 | CS01 | Confirmation statement made on 28 January 2024 with no updates | |
26 Apr 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
30 Jan 2023 | CS01 | Confirmation statement made on 28 January 2023 with no updates | |
08 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
10 Feb 2022 | CS01 | Confirmation statement made on 28 January 2022 with updates | |
16 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
15 Jun 2021 | MA | Memorandum and Articles of Association | |
15 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 31 December 2020
|
|
04 Feb 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
09 Oct 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
03 Feb 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
08 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
05 Feb 2019 | CS01 | Confirmation statement made on 28 January 2019 with updates | |
08 Nov 2018 | AP01 | Appointment of Mrs Sophie Batoua as a director on 1 November 2018 | |
08 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 26 June 2018
|
|
27 Feb 2018 | CS01 | Confirmation statement made on 28 January 2018 with updates | |
23 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 31 December 2017
|
|
22 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2018 | TM01 | Termination of appointment of Jerome Anglade as a director on 15 December 2017 |