Advanced company searchLink opens in new window

FINTALENT LIMITED

Company number 12328250

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)
07 Feb 2024 MA Memorandum and Articles of Association
07 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: sub-division 11/01/2024
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Oct 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
29 Aug 2023 AA Unaudited abridged accounts made up to 30 November 2022
25 Sep 2022 CS01 Confirmation statement made on 25 September 2022 with updates
28 Aug 2022 AA Unaudited abridged accounts made up to 30 November 2021
03 Jul 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
12 Aug 2021 AA Micro company accounts made up to 30 November 2020
22 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with updates
18 May 2021 CS01 Confirmation statement made on 18 May 2021 with updates
14 May 2021 CS01 Confirmation statement made on 14 May 2021 with updates
13 May 2021 CS01 Confirmation statement made on 13 May 2021 with updates
02 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
02 Apr 2020 PSC04 Change of details for Mr Oemer Faruk Gueven as a person with significant control on 2 April 2020
02 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with updates
02 Apr 2020 PSC07 Cessation of Frederick Smith as a person with significant control on 2 April 2020
02 Apr 2020 TM01 Termination of appointment of Frederick Smith as a director on 2 April 2020
27 Jan 2020 PSC01 Notification of Oemer Faruk Gueven as a person with significant control on 22 November 2019
03 Dec 2019 CH01 Director's details changed for Mr Omer Faruk Gueven on 3 December 2019
29 Nov 2019 AD01 Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT United Kingdom to 85 Great Portland Street 85 Great Portland Street First Floor London W1W 7LT on 29 November 2019
22 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-22
  • GBP 100