Advanced company searchLink opens in new window

FINASTRA INTERNATIONAL LIMITED

Company number 00971479

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)
10 Apr 2024 AP01 Appointment of Ms Jessica Locke as a director on 10 April 2024
10 Apr 2024 TM01 Termination of appointment of Paul Kim as a director on 10 April 2024
14 Mar 2024 CH01 Director's details changed for Mr James Barker on 13 March 2024
06 Mar 2024 AA Full accounts made up to 31 May 2023
01 Feb 2024 CH01 Director's details changed for Ines Zucchino on 30 January 2024
31 Jan 2024 AP01 Appointment of Ines Zucchino as a director on 30 January 2024
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/03/2024 under section 1088 of the Companies Act 2006
23 Jan 2024 MR01 Registration of charge 009714790012, created on 11 January 2024
03 Jan 2024 TM01 Termination of appointment of Neil Austin Blagden as a director on 31 December 2023
21 Dec 2023 CH01 Director's details changed for Mr Timo Schloesser on 19 December 2023
13 Nov 2023 CH01 Director's details changed for Mr James Barker on 13 November 2023
16 Oct 2023 SH01 Statement of capital following an allotment of shares on 13 September 2023
  • GBP 60,000,005
21 Sep 2023 MR04 Satisfaction of charge 009714790010 in full
30 Aug 2023 MR01 Registration of charge 009714790011, created on 29 August 2023
22 Aug 2023 AA Full accounts made up to 31 May 2022
29 Jun 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
18 Dec 2022 AP01 Appointment of Mr Paul Kim as a director on 18 December 2022
22 Jul 2022 AA Full accounts made up to 31 May 2021
30 Jun 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
01 Jun 2022 TM01 Termination of appointment of Kent Metzroth as a director on 31 May 2022
21 Jun 2021 SH01 Statement of capital following an allotment of shares on 31 May 2021
  • GBP 60,000,003
17 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with updates
02 Jun 2021 AA Full accounts made up to 31 May 2020
26 May 2021 MA Memorandum and Articles of Association
26 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Jan 2021 TM01 Termination of appointment of Stuart Pemble as a director on 29 January 2021