Advanced company searchLink opens in new window

FINTECH 100 LIMITED

Company number 09095605

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)
15 Feb 2024 AA Accounts for a dormant company made up to 30 June 2023
13 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2023 CS01 Confirmation statement made on 20 June 2023 with updates
12 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2022 AA Accounts for a dormant company made up to 30 June 2022
06 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
15 Jul 2021 AA Accounts for a dormant company made up to 30 June 2021
22 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
28 Jul 2020 AA Accounts for a dormant company made up to 30 June 2020
08 Jul 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
09 Jul 2019 AA Accounts for a dormant company made up to 30 June 2019
25 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with updates
28 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
28 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with updates
05 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
21 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
08 Nov 2016 AA Accounts for a dormant company made up to 30 June 2016
28 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
17 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
13 Aug 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
24 Mar 2015 AD01 Registered office address changed from 116 Sutton Court Road Grove Park London W4 3EQ United Kingdom to 29 Wood Street Stratford-upon-Avon Warwickshire CV37 6JG on 24 March 2015
14 Nov 2014 AP01 Appointment of Mr Philip Victor Walsh as a director
14 Nov 2014 AP01 Appointment of Mr Philip Victor Walsh as a director on 11 November 2014
30 Jun 2014 TM01 Termination of appointment of Barbara Kahan as a director
20 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-20
  • GBP 1