- Company Overview for FINTRICITY GROUP LIMITED (07795055)
- Filing history for FINTRICITY GROUP LIMITED (07795055)
- People for FINTRICITY GROUP LIMITED (07795055)
- More for FINTRICITY GROUP LIMITED (07795055)
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
|
|
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
|
|
11 May 2018 | PSC05 | Change of details for Amjay Limited as a person with significant control on 11 May 2018 |