- Company Overview for FINLOG INTERNATIONAL UK LIMITED (12108158)
- Filing history for FINLOG INTERNATIONAL UK LIMITED (12108158)
- People for FINLOG INTERNATIONAL UK LIMITED (12108158)
- More for FINLOG INTERNATIONAL UK LIMITED (12108158)
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) |
---|---|---|---|
28 Mar 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
28 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with no updates | |
19 Feb 2024 | AD01 | Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to 40 Gracechurch Street London EC3V 0BT on 19 February 2024 | |
16 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with no updates | |
16 Mar 2023 | PSC04 | Change of details for Mr Kevin Douglas Mclean as a person with significant control on 15 June 2020 | |
16 Mar 2023 | PSC07 | Cessation of Michael James Campbell Webster as a person with significant control on 15 June 2020 | |
27 Sep 2022 | AA | Accounts for a dormant company made up to 31 July 2022 | |
31 Mar 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
17 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with no updates | |
28 May 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
14 Mar 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
14 Mar 2021 | AD01 | Registered office address changed from 62 Wilson Street London EC2A 2BU England to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 14 March 2021 | |
02 Jul 2020 | TM01 | Termination of appointment of Michael Campbell Webster as a director on 15 June 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
26 Mar 2020 | PSC04 | Change of details for Mr Kevin Douglas Mclean as a person with significant control on 26 March 2020 | |
29 Feb 2020 | PSC01 | Notification of Michael Campbell Webster as a person with significant control on 28 February 2020 | |
23 Feb 2020 | AP01 | Appointment of Mr Michael Campbell Webster as a director on 23 February 2020 | |
16 Dec 2019 | AD01 | Registered office address changed from 8 Windsor Road Old Windsor Windsor Berkshire SL4 2JL United Kingdom to 62 Wilson Street London EC2A 2BU on 16 December 2019 | |
17 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-17
|