Advanced company searchLink opens in new window

FINTECH FOR INTERNATIONAL DEVELOPMENT LIMITED

Company number 13226565

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
09 Sep 2025 GAZ2 Final Gazette dissolved following liquidation
09 Jun 2025 LIQ13 Return of final meeting in a members' voluntary winding up
24 Feb 2025 LIQ03 Liquidators' statement of receipts and payments to 2 January 2025
18 Jan 2024 AD01 Registered office address changed from 41 41 Luke Street London EC2A 4DP United Kingdom to Parker Andrews Ltd, 5th Floor, the Union Building 51-59 Rose Lane Norwich NR1 1BY on 18 January 2024
12 Jan 2024 600 Appointment of a voluntary liquidator
12 Jan 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-01-03
12 Jan 2024 LIQ01 Declaration of solvency
11 Dec 2023 TM01 Termination of appointment of Natasha Jacqueline Benson as a director on 4 December 2023
27 Sep 2023 AD01 Registered office address changed from Work.Life 33 Foley Street London W1W 7TL United Kingdom to 41 41 Luke Street London EC2A 4DP on 27 September 2023
27 Sep 2023 AD01 Registered office address changed from 41 Luke Street London EC2A 4DP England to Work.Life 33 Foley Street London W1W 7TL on 27 September 2023
19 Jul 2023 AA Accounts for a small company made up to 31 December 2022
08 Jun 2023 PSC02 Notification of Standard Chartered Strategic Investments Limited as a person with significant control on 6 June 2023
08 Jun 2023 PSC07 Cessation of Standard Chartered Uk Holdings Limited as a person with significant control on 6 June 2023
21 Apr 2023 TM01 Termination of appointment of Peter John Hodgson as a director on 19 April 2023
14 Feb 2023 SH01 Statement of capital following an allotment of shares on 14 February 2023
  • GBP 1
  • USD 784.63
02 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with updates
07 Dec 2022 MA Memorandum and Articles of Association
07 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Nov 2022 RP04SH01 Second filed SH01 - 21/11/22 Statement of Capital gbp 1 21/11/22 Statement of Capital usd 686.5512
22 Nov 2022 SH01 Statement of capital following an allotment of shares on 21 November 2022
  • GBP 1
  • USD 574.4612
  • ANNOTATION Clarification a second filed SH01 was registered on 24/11/2022.
17 Aug 2022 AA Accounts for a small company made up to 31 December 2021
24 Jun 2022 SH01 Statement of capital following an allotment of shares on 24 June 2022
  • GBP 1
  • USD 574.4612
12 May 2022 CH01 Director's details changed for Mrs Claire Louise Minihane on 12 May 2022
16 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with updates
31 Jan 2022 AP01 Appointment of Genevieve Leveille as a director on 24 January 2022