Advanced company searchLink opens in new window

FINTEL PLC

Company number 09619906

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)
24 Jun 2021 AD03 Register(s) moved to registered inspection location Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
24 Jun 2021 AD02 Register inspection address has been changed to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
16 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
15 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
15 Jun 2021 SH01 Statement of capital following an allotment of shares on 20 May 2021
  • GBP 970,178.02
25 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General mtg requires 14 days notice 28/04/2021
  • RES10 ‐ Resolution of allotment of securities
13 Apr 2021 AP01 Appointment of Mr David Thompson as a director on 1 April 2021
13 Apr 2021 TM01 Termination of appointment of Gareth Richard Hague as a director on 31 March 2021
09 Mar 2021 AD01 Registered office address changed from St. Andrews House St. Andrews Road Huddersfield HD1 6NA England to Fintel House St. Andrews Road Huddersfield HD1 6NA on 9 March 2021
09 Mar 2021 CERTNM Company name changed the simplybiz group PLC\certificate issued on 09/03/21
  • CONNOT ‐ Change of name notice
05 Jan 2021 AP01 Appointment of Mrs Imogen Melissa Joss as a director on 5 January 2021
31 Dec 2020 MR05 Part of the property or undertaking has been released from charge 096199060003
23 Dec 2020 CH01 Director's details changed for Mr Gary William Hughes on 10 December 2020
22 Dec 2020 SH01 Statement of capital following an allotment of shares on 8 December 2020
  • GBP 968,066.12
22 Aug 2020 SH01 Statement of capital following an allotment of shares on 15 July 2020
  • GBP 968,040.24
31 Jul 2020 AD01 Registered office address changed from The John Smith's Stadium Stadium Way Huddersfield HD1 6PG United Kingdom to St. Andrews House St. Andrews Road Huddersfield HD1 6NA on 31 July 2020
09 Jun 2020 AA Group of companies' accounts made up to 31 December 2019
09 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
12 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
07 May 2020 TM01 Termination of appointment of Timothy Hugh Southcombe Trotter as a director on 27 April 2020
10 Aug 2019 MR04 Satisfaction of charge 096199060002 in full
02 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
12 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
14 May 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Shorter notice of general meetings 23/03/2019
  • RES10 ‐ Resolution of allotment of securities
01 May 2019 AP03 Appointment of Mrs Victoria Elizabeth Williams as a secretary on 1 May 2019