Advanced company searchLink opens in new window

FINTRAX INTERNATIONAL HOLDINGS LTD

Company number 11027623

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)
11 Dec 2023 AP01 Appointment of David Lincoln Herron as a director on 1 December 2023
08 Dec 2023 TM01 Termination of appointment of Jamie Anthony Keir as a director on 1 December 2023
08 Dec 2023 TM01 Termination of appointment of Patrick Gerard Waldron as a director on 1 December 2023
08 Dec 2023 AP01 Appointment of Eoghan Hurley as a director on 1 December 2023
21 Nov 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
16 Nov 2023 AA Full accounts made up to 31 December 2022
17 Apr 2023 AD01 Registered office address changed from 47-49 London Road Somerset House Redhill United Kingdom RH1 1LU United Kingdom to 4th Floor, Ilona Rose House Manette Street London W1D 4AL on 17 April 2023
22 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Enter into loan agreement/company business 08/02/2023
22 Dec 2022 AA Full accounts made up to 31 December 2021
08 Dec 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
25 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re: entry into various documents / directors authorised to approve the terms of any amendments to the transcations contemplated by the documents/ company business / franklin uk bidco LIMITED authorised to act as agent in connection with the transaction documents 09/11/2022
25 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re: entry into various documents / directors authorised to approve the terms of any amendments to the transcations contemplated by the documents/ company business / franklin uk bidco LIMITED authorised to act as agent in connection with the transaction documents 09/11/2022
14 Jan 2022 PSC07 Cessation of Eurazeo S.E. as a person with significant control on 21 October 2021
24 Nov 2021 AA Full accounts made up to 31 December 2020
27 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
26 Oct 2021 MR01 Registration of charge 110276230003, created on 21 October 2021
11 Dec 2020 AA Full accounts made up to 31 December 2019
22 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
30 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
30 Jul 2019 AA Full accounts made up to 31 December 2018
02 Nov 2018 CS01 Confirmation statement made on 22 October 2018 with updates
28 Jun 2018 AA01 Current accounting period extended from 31 October 2018 to 31 December 2018
03 Apr 2018 TM01 Termination of appointment of Claire Andree Hafner as a director on 31 March 2018
03 Apr 2018 AP01 Appointment of Mr Jamie Anthony Keir as a director on 31 March 2018
08 Jan 2018 SH01 Statement of capital following an allotment of shares on 19 December 2017
  • GBP 1
  • EUR 123,825,237