Advanced company searchLink opens in new window

FINPRO TECHNOLOGIES LTD

Company number 12117864

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 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with updates
18 Apr 2024 PSC04 Change of details for Ramreddy Kesireddy as a person with significant control on 17 April 2023
17 Apr 2024 PSC04 Change of details for Ramreddy Kesireddy as a person with significant control on 17 April 2023
17 Apr 2024 CH01 Director's details changed for Mr Ramreddy Kesireddy on 17 April 2023
31 Mar 2024 AA Micro company accounts made up to 31 March 2023
23 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with updates
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
27 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with updates
27 Apr 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Apr 2022 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 20-22 Wenlock Road Wenlock Road London N1 7GU on 26 April 2022
31 Mar 2022 AA Micro company accounts made up to 31 March 2021
28 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
27 Apr 2020 AP01 Appointment of Mr Niranjan Nooka as a director on 15 April 2020
21 Apr 2020 CH01 Director's details changed for Mr Ramreddy Kesireddy on 21 April 2020
21 Apr 2020 AD01 Registered office address changed from 4 Lower Hazeldines Bedford Bedfordshire MK43 0TF United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 21 April 2020
13 Apr 2020 SH01 Statement of capital following an allotment of shares on 23 July 2019
  • GBP 150,000
13 Apr 2020 PSC01 Notification of Narender Reddy Gooda as a person with significant control on 1 April 2020
13 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with updates
13 Apr 2020 AP01 Appointment of Mr Narender Reddy Gooda as a director on 1 April 2020
28 Oct 2019 AA01 Current accounting period shortened from 31 July 2020 to 31 March 2020
23 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-23
  • GBP 100,000