Advanced company searchLink opens in new window

FINTECH INVENTIVE LIMITED

Company number 11839655

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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2020 TM02 Termination of appointment of Christopher Nelson Tidball as a secretary on 4 August 2020
18 Aug 2020 TM01 Termination of appointment of Christopher Nelson Tidball as a director on 4 August 2020
19 Feb 2020 TM01 Termination of appointment of Nawaz Ali as a director on 19 February 2020
15 Nov 2019 AP01 Appointment of Mr Alexander Paul Nicholls as a director on 17 August 2019
17 Oct 2019 AP01 Appointment of Mr Nawaz Ali as a director on 15 October 2019
16 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with updates
16 Aug 2019 SH01 Statement of capital following an allotment of shares on 30 July 2019
  • GBP 22
13 Aug 2019 TM01 Termination of appointment of Alexander Paul Nicholls as a director on 13 August 2019
11 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with updates
25 May 2019 CS01 Confirmation statement made on 25 May 2019 with updates
15 May 2019 PSC01 Notification of Christopher Nelson Tidball as a person with significant control on 15 April 2019
15 May 2019 PSC04 Change of details for Alexander Paul Nicholls as a person with significant control on 15 April 2019
15 May 2019 PSC01 Notification of Glenn Smickersgill as a person with significant control on 15 April 2019
24 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-23
15 Apr 2019 AP03 Appointment of Mr Christopher Nelson Tidball as a secretary on 15 April 2019
15 Apr 2019 TM02 Termination of appointment of Alexander Paul Nicholls as a secretary on 15 April 2019
15 Apr 2019 SH01 Statement of capital following an allotment of shares on 15 April 2019
  • GBP 3
21 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-21
  • GBP 1