Advanced company searchLink opens in new window

FINADVANT LIMITED

Company number 12852382

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)
13 Feb 2024 PSC08 Notification of a person with significant control statement
13 Feb 2024 PSC07 Cessation of Yaron Valler as a person with significant control on 22 January 2024
13 Jan 2024 AA Total exemption full accounts made up to 31 December 2022
30 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 21 October 2022
30 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 1 October 2022
07 Nov 2023 CS01 Confirmation statement made on 21 October 2023 with updates
17 Oct 2023 PSC04 Change of details for Mr Yaron Valler as a person with significant control on 28 September 2023
17 Oct 2023 AD01 Registered office address changed from 3 Waterhouse Square 138 - 142 Holborn London EC1N 2SW England to 1 Kings Avenue London N21 3NA on 17 October 2023
13 Oct 2023 CH01 Director's details changed for Mrs Jekaterina Dorofejeva on 1 October 2023
23 Feb 2023 CS01 Confirmation statement made on 21 October 2022 with updates
23 Feb 2023 PSC01 Notification of Yaron Valler as a person with significant control on 20 October 2022
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information)was registered on 30/11/2023.
23 Feb 2023 PSC07 Cessation of Pnl Fintech B.V. as a person with significant control on 20 October 2022
23 Feb 2023 PSC07 Cessation of Jekaterina Dorofejeva as a person with significant control on 20 October 2022
03 Feb 2023 PSC02 Notification of Pnl Fintech B.V. as a person with significant control on 20 October 2022
19 Dec 2022 AA01 Current accounting period extended from 30 September 2022 to 31 December 2022
02 Nov 2022 CS01 Confirmation statement made on 1 October 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information)was registered on 30/11/2023.
01 Nov 2022 TM01 Termination of appointment of Mikhail Lobanov as a director on 31 October 2022
26 Aug 2022 AA Total exemption full accounts made up to 30 September 2021
17 Jun 2022 PSC07 Cessation of Leonid Prujanski as a person with significant control on 14 March 2022
09 Jun 2022 SH01 Statement of capital following an allotment of shares on 31 May 2022
  • GBP 21,546.038
10 Mar 2022 SH19 Statement of capital on 10 March 2022
  • GBP 35.365
10 Mar 2022 SH20 Statement by Directors
10 Mar 2022 CAP-SS Solvency Statement dated 09/03/22
10 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium account 10/03/2022
10 Mar 2022 TM01 Termination of appointment of Leonid Prujanski as a director on 9 March 2022