Advanced company searchLink opens in new window

FINTECH INNOVATION PROGRAM SINGAPORE LTD

Company number 09336206

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 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
01 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with updates
25 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
01 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with updates
22 Apr 2022 AD01 Registered office address changed from 180 the Strand Soho Works London WC2R 1EA England to 4th. Floor Silverstream House 45 Fitzroy Street London W1T 6EB on 22 April 2022
01 Mar 2022 AA Accounts for a small company made up to 31 December 2020
13 Dec 2021 TM01 Termination of appointment of Jakob Bjerre Kistorp as a director on 1 December 2021
07 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
12 Jan 2021 AA Accounts for a small company made up to 31 December 2019
02 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with no updates
01 Dec 2020 AD01 Registered office address changed from Wework 70 Wilson Street C/O Rainmaking Innovation London EC2A 2DB England to 180 the Strand Soho Works London WC2R 1EA on 1 December 2020
04 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
09 Oct 2019 AA Accounts for a small company made up to 31 December 2018
04 Dec 2018 AD01 Registered office address changed from Granville House 25 Luke Street London EC2A 4AR England to Wework 70 Wilson Street C/O Rainmaking Innovation London EC2A 2DB on 4 December 2018
04 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with no updates
07 Oct 2018 AA Accounts for a small company made up to 31 December 2017
28 Dec 2017 AD01 Registered office address changed from C/O the Rainmaking Loft 1 st. Katharines Way International House London E1W 1UN to Granville House 25 Luke Street London EC2A 4AR on 28 December 2017
12 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with updates
07 Oct 2017 AA Full accounts made up to 31 December 2016
12 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
20 Oct 2016 TM01 Termination of appointment of Pascal Georges Bouvier as a director on 21 September 2016
09 Sep 2016 AA Full accounts made up to 31 December 2015
11 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • EUR 1,133,335
05 Oct 2015 SH01 Statement of capital following an allotment of shares on 18 August 2015
  • EUR 133,335.00
03 Mar 2015 AP01 Appointment of Pascal Georges Bouvier as a director on 18 February 2015