Advanced company searchLink opens in new window

UNITED FINTECH GROUP LIMITED

Company number 13003901

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)
17 Apr 2024 AP01 Appointment of Peter Korsholm as a director on 3 April 2024
17 Apr 2024 AP01 Appointment of Morten Jensen as a director on 3 April 2024
01 Mar 2024 MA Memorandum and Articles of Association
27 Feb 2024 AP01 Appointment of Andrew Murray as a director on 16 February 2024
25 Feb 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Feb 2024 AP01 Appointment of Mohammed Junaid Baig as a director on 16 February 2024
20 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with updates
27 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
28 Jun 2023 SH08 Change of share class name or designation
25 Apr 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
19 Aug 2022 AD01 Registered office address changed from International House 36-38 Conrhill London EC3V 3NG United Kingdom to International House 36-38 Cornhill London EC3V 3NG on 19 August 2022
19 Aug 2022 AD01 Registered office address changed from 73 Watling Street London EC4M 9BJ United Kingdom to International House 36-38 Conrhill London EC3V 3NG on 19 August 2022
09 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
02 Aug 2022 AD01 Registered office address changed from 73 Watling Street London EC4M 9BJ England to 73 Watling Street London EC4M 9BJ on 2 August 2022
02 Aug 2022 AD01 Registered office address changed from Gridiron Building One Pancras Square London N1C 4AG England to 73 Watling Street London EC4M 9BJ on 2 August 2022
21 Jan 2022 PSC04 Change of details for Christian Sundo Frahm as a person with significant control on 12 May 2021
19 Jan 2022 MA Memorandum and Articles of Association
19 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Any previous allotment of equity securities by the directors made in breach of article 30 of the articles or section 551 of the act be and hereby ratified to the fullest extent permitted by law 14/01/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with updates
16 Sep 2021 SH01 Statement of capital following an allotment of shares on 16 September 2021
  • GBP 10,874.1
02 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Sep 2021 MA Memorandum and Articles of Association
03 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Aug 2021 MA Memorandum and Articles of Association