Advanced company searchLink opens in new window

FIINU 2 LIMITED

Company number 12973786

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)
04 Nov 2022 SH01 Statement of capital following an allotment of shares on 2 November 2022
  • GBP 8,800,001
26 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with updates
07 Oct 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 September 2022
  • GBP 6,800,001
16 Sep 2022 SH01 Statement of capital following an allotment of shares on 5 September 2022
  • GBP 1.00
  • ANNOTATION Clarification a second filed SH01WAS registered on 07/10/2022.
15 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Aug 2022 AP01 Appointment of Mr Huw Alistair Evans as a director on 8 August 2022
12 Aug 2022 AP04 Appointment of Amba Secretaries Limited as a secretary on 8 August 2022
12 Aug 2022 TM01 Termination of appointment of William Mark Evans as a director on 19 July 2022
11 Aug 2022 CERTNM Company name changed fiinu 2 LTD\certificate issued on 11/08/22
  • RES15 ‐ Change company name resolution on 2022-08-08
11 Aug 2022 NM06 Change of name with request to seek comments from relevant body
11 Aug 2022 CONNOT Change of name notice
24 May 2022 AP01 Appointment of Mr Christopher Francis Sweeney as a director on 1 May 2022
04 Apr 2022 TM01 Termination of appointment of Marko Sjoblom as a director on 31 March 2022
19 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with updates
18 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
08 Sep 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 March 2021
02 Sep 2021 MA Memorandum and Articles of Association
02 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Aug 2021 PSC07 Cessation of Marko Sjoblom as a person with significant control on 30 November 2020
18 Aug 2021 PSC02 Notification of Fiinu Holdings Ltd as a person with significant control on 30 November 2020
18 Aug 2021 AD02 Register inspection address has been changed to Ibex House Baker Street Weybridge Surrey KT13 8AH
14 Apr 2021 AA01 Current accounting period shortened from 31 October 2021 to 30 April 2021
22 Mar 2021 TM01 Termination of appointment of Brennan Richard Elliott-Jones as a director on 15 March 2021
24 Dec 2020 AP01 Appointment of Mr William Mark Evans as a director on 30 November 2020
23 Dec 2020 AP01 Appointment of Miss Katrina Irene Matilda Arnold as a director on 30 November 2020