Advanced company searchLink opens in new window

INBOUND FINTECH LTD

Company number 06020663

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)
05 Dec 2023 AD01 Registered office address changed from 8 Devonshire Square London EC2M 4YJ England to 1 Poultry London EC2R 8EJ on 5 December 2023
27 Oct 2023 AD01 Registered office address changed from 1 Poultry London EC2R 8EJ England to 8 Devonshire Square London EC2M 4YJ on 27 October 2023
20 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
02 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
12 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
20 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
03 Dec 2021 AD01 Registered office address changed from 33 Queen Street London EC4R 1AP England to 1 Poultry London EC2R 8EJ on 3 December 2021
01 Nov 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
03 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
18 Aug 2020 CS01 Confirmation statement made on 20 July 2020 with updates
01 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
22 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with updates
01 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
04 Oct 2018 AD01 Registered office address changed from Unit D South Cambridge Business Park Babraham Road, Sawston Cambridge Cambridgeshire CB22 3JH England to 33 Queen Street London EC4R 1AP on 4 October 2018
19 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-18
20 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with updates
20 Jul 2018 PSC04 Change of details for Mrs Sheila Mitham as a person with significant control on 4 July 2018
20 Jul 2018 PSC07 Cessation of Nicholas John Mitham as a person with significant control on 4 July 2018
20 Jul 2018 AD01 Registered office address changed from Cb1 Business Centre 20 Station Road Cambridge Cambridgeshire CB1 2JD England to Unit D South Cambridge Business Park Babraham Road, Sawston Cambridge Cambridgeshire CB22 3JH on 20 July 2018
04 Jul 2018 TM01 Termination of appointment of Nicholas John Mitham as a director on 4 July 2018
09 May 2018 AA Total exemption full accounts made up to 31 December 2017
04 Apr 2018 AD01 Registered office address changed from Unit D South Cambridge Business Park, Babraham Road Sawston Cambridge CB22 3JH to Cb1 Business Centre 20 Station Road Cambridge Cambridgeshire CB1 2JD on 4 April 2018
06 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with updates
01 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
06 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates