- Company Overview for GLOBAL FINANCIAL INNOVATIONS LTD (11311307)
- Filing history for GLOBAL FINANCIAL INNOVATIONS LTD (11311307)
- People for GLOBAL FINANCIAL INNOVATIONS LTD (11311307)
- More for GLOBAL FINANCIAL INNOVATIONS LTD (11311307)
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) |
---|---|---|---|
22 May 2023 | TM01 | Termination of appointment of Savvas Pantazi as a director on 14 March 2023 | |
28 Apr 2023 | AA | Full accounts made up to 31 July 2022 | |
03 Nov 2022 | CS01 | Confirmation statement made on 3 November 2022 with updates | |
03 Nov 2022 | AP01 | Appointment of Mrs Elina Stepanova as a director on 1 October 2022 | |
21 Oct 2022 | CH01 | Director's details changed for Mr Petr Kozyakov on 7 February 2022 | |
21 Oct 2022 | PSC04 | Change of details for Mr Savvas Pantazi as a person with significant control on 12 October 2022 | |
20 Oct 2022 | PSC07 | Cessation of Petr Kozyakov as a person with significant control on 12 October 2022 | |
06 Jun 2022 | AD02 | Register inspection address has been changed from Office 679 2 Kingdom Street London W2 6JP England to Suite 4 11 Palace Court London W2 4LP | |
05 Jun 2022 | AA01 | Current accounting period extended from 30 April 2022 to 31 July 2022 | |
02 Jun 2022 | AD01 | Registered office address changed from 11 Palace Court Suite 4 London W2 4LP England to Suite 4, 11 Palace Court London W2 4LP on 2 June 2022 | |
02 Jun 2022 | AD01 | Registered office address changed from Office 679 2 Kingdom Street London W2 6JP England to 11 Palace Court Suite 4 London W2 4LP on 2 June 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 2 April 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
16 Apr 2021 | AD02 | Register inspection address has been changed from Unit 121 Sail 117 Waterloo Road London SE1 8UL England to Office 679 2 Kingdom Street London W2 6JP | |
14 Apr 2021 | AD01 | Registered office address changed from Mercury House Suite 121 117 Waterloo Road London SE1 8UL England to Office 679 2 Kingdom Street London W2 6JP on 14 April 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 2 April 2021 with no updates | |
17 Mar 2021 | MA | Memorandum and Articles of Association | |
17 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
15 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
02 Sep 2019 | CH01 | Director's details changed for Mr Savvas Pantazi on 2 September 2019 | |
02 Sep 2019 | CH01 | Director's details changed for Mr Petr Kozyakov on 2 September 2019 | |
02 Sep 2019 | PSC04 | Change of details for Mr Savvas Pantazi as a person with significant control on 2 September 2019 |