Advanced company searchLink opens in new window

FINTRICITY GROUP LIMITED

Company number 07795055

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)
26 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
03 Jul 2023 CS01 Confirmation statement made on 11 June 2023 with no updates
03 Jul 2023 PSC07 Cessation of Alpesh Doshi as a person with significant control on 1 January 2023
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
15 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with updates
28 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
07 Jul 2021 AD01 Registered office address changed from 148 Fintricity Group Limited C/O Nm Shah & Co Conex House 2nd Floor 148 Field End Road Eastcote Pinner Middlesex HA5 1RJ United Kingdom to Conex House 148 Field End Road C/O N.M Shah & Co Pinner Middlesex HA5 1RJ on 7 July 2021
02 Jul 2021 CS01 Confirmation statement made on 11 June 2021 with updates
01 Apr 2021 AD01 Registered office address changed from Millar House Rosslyn Crescent Harrow Middlesex HA1 2RZ England to 148 Fintricity Group Limited C/O Nm Shah & Co Conex House 2nd Floor 148 Field End Road Eastcote Pinner Middlesex HA5 1RJ on 1 April 2021
29 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
17 Jun 2020 SH02 Sub-division of shares on 1 July 2019
11 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with updates
13 May 2020 CS01 Confirmation statement made on 30 April 2020 with updates
12 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divided 02/07/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
12 May 2020 SH02 Sub-division of shares on 1 July 2019
26 Nov 2019 AA Total exemption full accounts made up to 31 October 2018
16 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
14 May 2019 CS01 Confirmation statement made on 30 April 2019 with updates
15 Apr 2019 AD01 Registered office address changed from 5 Scott Avenue London London SW15 3PA to Millar House Rosslyn Crescent Harrow Middlesex HA1 2RZ on 15 April 2019
30 Jun 2018 AA Accounts for a dormant company made up to 31 October 2017
17 May 2018 TM01 Termination of appointment of Thomas Gordon as a director on 9 May 2018
12 May 2018 AP01 Appointment of Mr Thomas Gordon as a director on 9 May 2018
12 May 2018 SH01 Statement of capital following an allotment of shares on 9 May 2018
  • GBP 10
11 May 2018 PSC05 Change of details for Amjay Limited as a person with significant control on 11 May 2018