Advanced company searchLink opens in new window

FINABLR PLC

Company number 11485051

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 Jun 2020 AA01 Previous accounting period extended from 31 December 2019 to 28 February 2020
19 May 2020 AUD Auditor's resignation
01 Apr 2020 AP01 Appointment of Mr Bhairav Surendra Trivedi as a director on 31 March 2020
01 Apr 2020 TM01 Termination of appointment of Bassam Elias Hage as a director on 27 March 2020
01 Apr 2020 TM01 Termination of appointment of Abdulrahman Sadiq Salim Basaddiq as a director on 27 March 2020
01 Apr 2020 TM01 Termination of appointment of Promoth Manghat as a director on 15 March 2020
21 Nov 2019 AD04 Register(s) moved to registered office address 17th Floor the Tower, the Bower 207 Old Street London EC1V 9NR
06 Nov 2019 SH19 Statement of capital on 6 November 2019
  • GBP 7,000,000.00
06 Nov 2019 CERT15 Certificate of reduction of issued capital
06 Nov 2019 OC138 Reduction of iss capital and minute (oc)
21 Aug 2019 AP01 Appointment of Mr Bassam Elias Hage as a director on 19 August 2019
07 Aug 2019 CS01 Confirmation statement made on 25 July 2019 with updates
27 Jun 2019 SH01 Statement of capital following an allotment of shares on 14 May 2019
  • GBP 613,396,826
13 Jun 2019 SH01 Statement of capital following an allotment of shares on 20 May 2019
  • GBP 700,000,000
13 Jun 2019 SH02 Statement of capital on 14 May 2019
  • GBP 612,346,826
13 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of general meetings/company business 14/05/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
20 May 2019 AA Full accounts made up to 31 December 2018
20 May 2019 MR04 Satisfaction of charge 114850510002 in full
20 May 2019 MR04 Satisfaction of charge 114850510001 in full
15 May 2019 CH01 Director's details changed for His Excellency Sheikha Lubna Khalid Al Qasimi on 26 April 2019
14 May 2019 MR01 Registration of charge 114850510002, created on 3 May 2019
14 May 2019 MR01 Registration of charge 114850510001, created on 3 May 2019
13 May 2019 AP01 Appointment of His Excellency Sheikha Lubna Khalid Al Qasimi as a director on 26 April 2019
09 May 2019 AP01 Appointment of Mr Gavin Crawford Laws as a director on 26 April 2019
09 May 2019 AP01 Appointment of Mr Sudhir Kumar Yenmakaje Shetty as a director on 26 April 2019