Advanced company searchLink opens in new window

GLOBAL FINANCIAL INNOVATIONS LTD

Company number 11311307

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)
16 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
14 Nov 2023 AP01 Appointment of Kristaps Gintauts as a director on 1 November 2023
23 Aug 2023 AP01 Appointment of Mr Samir Azizov as a director on 17 August 2023
22 May 2023 TM01 Termination of appointment of Savvas Pantazi as a director on 14 March 2023
28 Apr 2023 AA Full accounts made up to 31 July 2022
03 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with updates
03 Nov 2022 AP01 Appointment of Mrs Elina Stepanova as a director on 1 October 2022
21 Oct 2022 CH01 Director's details changed for Mr Petr Kozyakov on 7 February 2022
21 Oct 2022 PSC04 Change of details for Mr Savvas Pantazi as a person with significant control on 12 October 2022
20 Oct 2022 PSC07 Cessation of Petr Kozyakov as a person with significant control on 12 October 2022
06 Jun 2022 AD02 Register inspection address has been changed from Office 679 2 Kingdom Street London W2 6JP England to Suite 4 11 Palace Court London W2 4LP
05 Jun 2022 AA01 Current accounting period extended from 30 April 2022 to 31 July 2022
02 Jun 2022 AD01 Registered office address changed from 11 Palace Court Suite 4 London W2 4LP England to Suite 4, 11 Palace Court London W2 4LP on 2 June 2022
02 Jun 2022 AD01 Registered office address changed from Office 679 2 Kingdom Street London W2 6JP England to 11 Palace Court Suite 4 London W2 4LP on 2 June 2022
13 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
16 Apr 2021 AD02 Register inspection address has been changed from Unit 121 Sail 117 Waterloo Road London SE1 8UL England to Office 679 2 Kingdom Street London W2 6JP
14 Apr 2021 AD01 Registered office address changed from Mercury House Suite 121 117 Waterloo Road London SE1 8UL England to Office 679 2 Kingdom Street London W2 6JP on 14 April 2021
12 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
17 Mar 2021 MA Memorandum and Articles of Association
17 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Directors have reviewed proposed new company aricles of association no objections were raised docment were approved 04/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-01
02 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
15 Jan 2020 AA Micro company accounts made up to 30 April 2019