Advanced company searchLink opens in new window

LITFIN PLATFORM LIMITED

Company number 12993236

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)
06 Jun 2024 AD01 Registered office address changed from East Quay Kite Hill Wootton Bridge Isle of Wight PO33 4LA England to Northwood House Ward Avenue Cowes Isle of Wight PO31 8AZ on 6 June 2024
05 Dec 2023 AA Micro company accounts made up to 31 March 2023
30 Nov 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
22 Nov 2023 PSC01 Notification of Stuart Spence Murdoch as a person with significant control on 24 November 2022
22 Nov 2023 PSC07 Cessation of Abraham Vis as a person with significant control on 24 November 2022
28 Apr 2023 PSC04 Change of details for Mr Abraham Vis as a person with significant control on 1 September 2022
27 Apr 2023 CH01 Director's details changed for Mr Abraham Vis on 1 September 2022
27 Apr 2023 CH01 Director's details changed for Mr Abraham Vis on 1 September 2022
27 Apr 2023 PSC04 Change of details for Mr Abraham Vis as a person with significant control on 1 September 2022
25 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with updates
07 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
13 Oct 2022 AD01 Registered office address changed from Pyle House 136/137 Pyle Street Newport Isle of Wight PO30 1JW England to East Quay Kite Hill Wootton Bridge Isle of Wight PO33 4LA on 13 October 2022
05 Oct 2022 AA Micro company accounts made up to 31 March 2022
25 May 2022 AP01 Appointment of Mr Stuart Spence Murdoch as a director on 1 April 2022
01 Apr 2022 AA01 Previous accounting period extended from 30 November 2021 to 31 March 2022
09 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with updates
25 Oct 2021 AD01 Registered office address changed from Northwood House Ward Avenue Cowes PO31 8AZ England to Pyle House 136/137 Pyle Street Newport Isle of Wight PO30 1JW on 25 October 2021
03 Nov 2020 AD01 Registered office address changed from 185 Fairlee Road Newport PO30 2EP England to Northwood House Ward Avenue Cowes PO31 8AZ on 3 November 2020
03 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-03
  • GBP 1