Advanced company searchLink opens in new window

FINTECH ENTERPRISES LTD

Company number 09426474

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)
10 Apr 2024 AA Micro company accounts made up to 31 August 2023
31 Jan 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
10 Apr 2023 AA Micro company accounts made up to 31 August 2022
31 Jan 2023 CS01 Confirmation statement made on 31 January 2023 with updates
25 May 2022 AA Micro company accounts made up to 31 August 2021
31 Jan 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
04 Mar 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
04 Mar 2021 AA Micro company accounts made up to 31 August 2020
30 Mar 2020 AA01 Current accounting period extended from 28 February 2020 to 31 August 2020
10 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with updates
04 Nov 2019 AA Micro company accounts made up to 28 February 2019
08 Oct 2019 AD01 Registered office address changed from 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Buckinghamshire HP18 0RA England to 22 West Way Pinner Middlesex HA5 3NX on 8 October 2019
07 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
23 Oct 2018 AA Micro company accounts made up to 28 February 2018
16 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
04 Sep 2017 AA Micro company accounts made up to 28 February 2017
17 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
14 Oct 2016 CERTNM Company name changed ian saville associates LTD\certificate issued on 14/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-12
07 May 2016 AA Total exemption small company accounts made up to 29 February 2016
19 Apr 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
19 Apr 2016 AD01 Registered office address changed from Unit 2, Crossways Bicester Road, Kingswood Aylesbury HP18 0RA England to 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Buckinghamshire HP18 0RA on 19 April 2016
19 Apr 2016 CH01 Director's details changed for Mrs Sharon Saville on 1 September 2015
19 Apr 2016 CH01 Director's details changed for Mr Ian Leslie Saville on 1 September 2015
06 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-06
  • GBP 100