FINBOOT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Confirmation statement made on 2025-07-13 with no updates

View Document

12/05/2512 May 2025 Registered office address changed from Suite 5 of 30-31 Windsor Place Cardiff CF10 3BZ United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2025-05-12

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/10/2430 October 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-13 with updates

View Document

30/05/2430 May 2024 Statement of capital following an allotment of shares on 2024-05-30

View Document

05/04/245 April 2024 Statement of capital following an allotment of shares on 2024-04-04

View Document

13/03/2413 March 2024 Statement of capital following an allotment of shares on 2024-03-13

View Document

05/03/245 March 2024 Appointment of Mr Carlos González Guil as a director on 2024-03-01

View Document

04/03/244 March 2024 Termination of appointment of Natalia Ruiz Saez as a director on 2024-03-01

View Document

14/02/2414 February 2024 Memorandum and Articles of Association

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

26/01/2426 January 2024 Appointment of Mr Ian Raymond Freelance as a director on 2024-01-23

View Document

25/01/2425 January 2024 Particulars of variation of rights attached to shares

View Document

25/01/2425 January 2024 Particulars of variation of rights attached to shares

View Document

25/01/2425 January 2024 Statement of capital following an allotment of shares on 2024-01-23

View Document

24/01/2424 January 2024 Statement of capital following an allotment of shares on 2024-01-23

View Document

24/01/2424 January 2024 Statement of capital following an allotment of shares on 2024-01-23

View Document

05/10/235 October 2023 Previous accounting period shortened from 2023-12-31 to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

05/07/235 July 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

03/05/233 May 2023 Resolutions

View Document

03/05/233 May 2023 Resolutions

View Document

03/05/233 May 2023 Resolutions

View Document

20/04/2320 April 2023 Accounts for a small company made up to 2022-12-31

View Document

19/04/2319 April 2023 Statement of capital following an allotment of shares on 2023-04-05

View Document

01/02/231 February 2023 Appointment of Dr Bettina Uhlich as a director on 2023-02-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/04/225 April 2022 Registered office address changed from Suite 5 of 30-31 Windsor Place, Cardiff Suite 5 of 30-31 Windsor Place Cardiff CF10 3BZ Wales to Suite 5 of 30-31 Windsor Place Cardiff CF10 3BZ on 2022-04-05

View Document

05/04/225 April 2022 Registered office address changed from Capital Building Tyndall Street Cardiff CF10 4AZ Wales to Suite 5 of 30-31 Windsor Place, Cardiff Suite 5 of 30-31 Windsor Place Cardiff CF10 3BZ on 2022-04-05

View Document

02/04/222 April 2022 Memorandum and Articles of Association

View Document

25/02/2225 February 2022 Resolutions

View Document

25/02/2225 February 2022 Resolutions

View Document

25/02/2225 February 2022 Resolutions

View Document

17/02/2217 February 2022 Appointment of Mr Padmanabhan Ramankutty as a director on 2021-11-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/11/2118 November 2021 Resolutions

View Document

18/11/2118 November 2021 Resolutions

View Document

18/11/2118 November 2021 Resolutions

View Document

18/11/2118 November 2021 Resolutions

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

15/06/2115 June 2021 Appointment of Ms Marta Gomez Mariano as a director on 2021-06-03

View Document

14/06/2114 June 2021 Termination of appointment of Jose Javier Salinero Rodriguez as a director on 2021-06-03

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/08/2012 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, DIRECTOR GEMA GARCIA GONZALEZ

View Document

09/07/209 July 2020 DIRECTOR APPOINTED MR JOSE JAVIER SALINERO RODRIGUEZ

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED MRS GEMA GARCIA GONZALEZ

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR NATALIA RUIZ SAEZ

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED MRS NATALIA RUIZ SAEZ

View Document

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGEL PATERIO / 01/03/2019

View Document

28/04/2028 April 2020 ARTICLES OF ASSOCIATION

View Document

28/04/2028 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/04/2028 April 2020 ARTICLES OF ASSOCIATION

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM 79 - 81 PAUL STREET LONDON EC2A 4NQ ENGLAND

View Document

21/08/1921 August 2019 26/07/19 STATEMENT OF CAPITAL GBP 5487.745

View Document

03/05/193 May 2019 04/04/19 STATEMENT OF CAPITAL GBP 4640.065

View Document

13/03/1913 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NISH KOTECHA / 14/12/2018

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

12/12/1812 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NISHIT KOTECHA

View Document

14/11/1814 November 2018 SECOND FILED SH01 - 13/08/18 STATEMENT OF CAPITAL GBP 4488.52

View Document

12/09/1812 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

14/08/1814 August 2018 13/08/18 STATEMENT OF CAPITAL GBP 4328.06

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

20/06/1820 June 2018 20/06/18 STATEMENT OF CAPITAL GBP 4328.06

View Document

20/06/1820 June 2018 12/06/18 STATEMENT OF CAPITAL GBP 4170.56

View Document

08/06/188 June 2018 15/02/18 STATEMENT OF CAPITAL GBP 4075.56

View Document

11/05/1811 May 2018 PSC'S CHANGE OF PARTICULARS / MR ANGEL PATERIO / 13/12/2016

View Document

29/03/1829 March 2018 SHAREHOLDERS AGREENMENT 10/02/2018

View Document

29/03/1829 March 2018 ARTICLES OF ASSOCIATION

View Document

06/02/186 February 2018 30/01/18 STATEMENT OF CAPITAL GBP 3978

View Document

06/02/186 February 2018 SUB-DIVISION 30/01/18

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

20/12/1720 December 2017 01/04/17 STATEMENT OF CAPITAL EUR 3915

View Document

20/12/1720 December 2017 01/02/17 STATEMENT OF CAPITAL EUR 903

View Document

20/12/1720 December 2017 27/10/17 STATEMENT OF CAPITAL EUR 3978

View Document

23/02/1723 February 2017 DIRECTOR APPOINTED MR NISH KOTECHA

View Document

13/12/1613 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company