Advanced company searchLink opens in new window

FNZ TA SERVICES LIMITED

Company number 09571767

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)
16 Jan 2025 AP01 Appointment of Mrs Lindiwe Angela Dlamini as a director on 10 January 2025
11 Nov 2024 CH01 Director's details changed for Mr Alastair Conway on 11 November 2024
07 Oct 2024 AP01 Appointment of Mr Alastair Conway as a director on 7 October 2024
26 Sep 2024 AA Full accounts made up to 31 December 2023
13 Jun 2024 AP01 Appointment of Mr Greg Whitaker as a director on 3 June 2024
11 Jun 2024 CS01 Confirmation statement made on 1 May 2024 with no updates
02 Nov 2023 TM01 Termination of appointment of Edward Charles Searson James as a director on 20 October 2023
20 Jul 2023 TM01 Termination of appointment of Riane Magdalena Stoltz as a director on 14 July 2023
16 May 2023 AA Full accounts made up to 31 December 2022
15 May 2023 CS01 Confirmation statement made on 1 May 2023 with updates
06 Nov 2022 SH01 Statement of capital following an allotment of shares on 1 November 2022
  • GBP 8,375,425
03 Oct 2022 CH01 Director's details changed for Mr Edward Charles Searson James on 3 October 2022
03 Oct 2022 CH01 Director's details changed for Mr John Tomlins on 3 October 2022
03 Oct 2022 CH01 Director's details changed for Miss Catherine Ann Brown on 3 October 2022
03 Oct 2022 AD01 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 10th Floor 135 Bishopsgate London EC2M 3TP on 3 October 2022
13 Jul 2022 AA Full accounts made up to 31 December 2021
24 Jun 2022 AP01 Appointment of Mrs Riane Magdalena Stoltz as a director on 21 June 2022
05 May 2022 CS01 Confirmation statement made on 1 May 2022 with updates
04 Mar 2022 SH01 Statement of capital following an allotment of shares on 28 February 2022
  • GBP 5,575,425
29 Sep 2021 AA Full accounts made up to 31 December 2020
06 Sep 2021 SH01 Statement of capital following an allotment of shares on 20 July 2021
  • GBP 4,325,425
18 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
14 Jan 2021 SH01 Statement of capital following an allotment of shares on 31 December 2020
  • GBP 3,475,425
12 Jan 2021 TM02 Termination of appointment of Vistra Company Secretaries Limited as a secretary on 1 January 2021
20 Nov 2020 AA Full accounts made up to 31 December 2019