Advanced company searchLink opens in new window

FNDSIQ LTD.

Company number 12569767

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)
03 Feb 2025 AA Total exemption full accounts made up to 30 April 2024
29 Jan 2025 AA01 Previous accounting period shortened from 29 April 2024 to 28 April 2024
10 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
09 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2024 CS01 Confirmation statement made on 22 April 2024 with no updates
05 Feb 2024 AA Total exemption full accounts made up to 30 April 2023
30 Jan 2024 AA01 Previous accounting period shortened from 30 April 2023 to 29 April 2023
07 Nov 2023 CS01 Confirmation statement made on 22 April 2023 with updates
27 Sep 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 January 2021
  • GBP 1,139.82
27 Sep 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 April 2022
  • GBP 1,549.17
26 Sep 2023 SH01 Statement of capital following an allotment of shares on 7 February 2023
  • GBP 1,861.76
26 Sep 2023 SH01 Statement of capital following an allotment of shares on 17 October 2022
  • GBP 1,603.86
26 Sep 2023 SH01 Statement of capital following an allotment of shares on 1 March 2022
  • GBP 1,259.82
29 Jun 2023 PSC07 Cessation of Catherine Weir as a person with significant control on 2 March 2023
29 Jun 2023 AD01 Registered office address changed from Aldwych House Aldwych C/O Wework London WC2B 4HN England to 124 124 City Road London EC1V 2NX on 29 June 2023
19 May 2023 SH02 Sub-division of shares on 23 December 2020
07 May 2023 PSC07 Cessation of Anders Ramsten as a person with significant control on 2 March 2023
07 May 2023 SH01 Statement of capital following an allotment of shares on 15 April 2022
  • GBP 2,000
  • ANNOTATION Clarification a second filed SH01 was registered on 27/09/2023
28 Apr 2023 TM01 Termination of appointment of Anders Ramsten as a director on 1 April 2023
28 Apr 2023 TM01 Termination of appointment of Catherine Weir as a director on 1 April 2023
13 Oct 2022 AA Micro company accounts made up to 30 April 2022
13 Jun 2022 MA Memorandum and Articles of Association
13 Jun 2022 SH01 Statement of capital following an allotment of shares on 4 January 2021
  • GBP 2,000
  • ANNOTATION Clarification a second filed SH01 was registered on 27/09/2023
10 Jun 2022 PSC01 Notification of Anders Ramsten as a person with significant control on 28 May 2022
10 Jun 2022 AP01 Appointment of Mr Anders Ramsten as a director on 28 May 2022