Advanced company searchLink opens in new window

FINTEX PARTNERS LIMITED

Company number 09411576

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)
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
  • RES13 ‐ Consent to variation of class rights/waiver of dividend 22/04/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Mar 2021 SH01 Statement of capital following an allotment of shares on 31 December 2020
  • GBP 130.82
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
  • GBP 128.25
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
  • GBP 119.49
22 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth to allot 21/12/2017
  • RES12 ‐ Resolution of varying share rights or name
19 Jan 2018 TM01 Termination of appointment of Jerome Anglade as a director on 15 December 2017