Advanced company searchLink opens in new window

FINTEUM LTD

Company number 11370398

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)
23 Aug 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 May 2024 TM01 Termination of appointment of Loocyn Kinosian as a director on 9 May 2024
28 Feb 2024 AA Total exemption full accounts made up to 31 December 2023
20 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
20 Feb 2024 MA Memorandum and Articles of Association
12 Feb 2024 SH01 Statement of capital following an allotment of shares on 2 February 2024
  • GBP 2,712.7351
12 Feb 2024 AP01 Appointment of Mr Rupert William Hume-Kendall as a director on 7 February 2024
25 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with updates
09 Aug 2023 AP01 Appointment of Ms Loocyn Kinosian as a director on 26 July 2023
17 Mar 2023 PSC04 Change of details for Mr Brian Thomas Nolan as a person with significant control on 20 September 2022
17 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with updates
01 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
24 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
16 Nov 2022 AA01 Current accounting period shortened from 31 May 2023 to 31 December 2022
07 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Oct 2022 MA Memorandum and Articles of Association
03 Oct 2022 SH01 Statement of capital following an allotment of shares on 20 September 2022
  • GBP 2,466.0246
03 Oct 2022 AP02 Appointment of Superseed Ventures Llp as a director on 20 September 2022
18 Aug 2022 PSC04 Change of details for Mr Zbigniew Piotr Czapran as a person with significant control on 7 March 2022
14 Jun 2022 CS01 Confirmation statement made on 26 May 2022 with updates
08 Mar 2022 SH01 Statement of capital following an allotment of shares on 7 March 2022
  • GBP 1,937.6529
27 Jan 2022 SH01 Statement of capital following an allotment of shares on 25 January 2022
  • GBP 1,909.5631
11 Nov 2021 MA Memorandum and Articles of Association
11 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Nov 2021 TM01 Termination of appointment of Chris Kneale-Jones as a director on 29 October 2021