FINBOURNE TECHNOLOGY LIMITED
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Director's details changed for Mr Sunil Aruna Kappagoda on 2025-07-22 |
15/07/2515 July 2025 New | Statement of capital following an allotment of shares on 2025-06-20 |
19/06/2519 June 2025 New | Group of companies' accounts made up to 2024-12-31 |
17/06/2517 June 2025 New | Change of share class name or designation |
10/06/2510 June 2025 New | Appointment of Mr Sunil Aruna Kappagoda as a director on 2025-06-05 |
27/05/2527 May 2025 | Memorandum and Articles of Association |
09/05/259 May 2025 | Appointment of Mr Toby Philip Glaysher as a director on 2025-05-06 |
03/04/253 April 2025 | Statement of capital following an allotment of shares on 2025-03-26 |
27/03/2527 March 2025 | Particulars of variation of rights attached to shares |
26/03/2526 March 2025 | Change of share class name or designation |
03/02/253 February 2025 | Particulars of variation of rights attached to shares |
03/02/253 February 2025 | Change of share class name or designation |
08/01/258 January 2025 | Particulars of variation of rights attached to shares |
07/01/257 January 2025 | Change of share class name or designation |
15/11/2415 November 2024 | Change of share class name or designation |
14/11/2414 November 2024 | Particulars of variation of rights attached to shares |
12/11/2412 November 2024 | Director's details changed for Emily Prince on 2024-11-11 |
11/11/2411 November 2024 | Appointment of Emily Prince as a director on 2024-11-05 |
28/10/2428 October 2024 | Particulars of variation of rights attached to shares |
28/10/2428 October 2024 | Particulars of variation of rights attached to shares |
15/08/2415 August 2024 | Resolutions |
15/08/2415 August 2024 | Memorandum and Articles of Association |
12/08/2412 August 2024 | Change of share class name or designation |
12/08/2412 August 2024 | Change of share class name or designation |
12/08/2412 August 2024 | Particulars of variation of rights attached to shares |
12/08/2412 August 2024 | Particulars of variation of rights attached to shares |
02/08/242 August 2024 | Statement of capital following an allotment of shares on 2024-07-18 |
17/07/2417 July 2024 | Group of companies' accounts made up to 2023-12-31 |
02/07/242 July 2024 | Statement of capital following an allotment of shares on 2024-06-28 |
13/06/2413 June 2024 | Resolutions |
13/06/2413 June 2024 | Memorandum and Articles of Association |
13/06/2413 June 2024 | Resolutions |
13/06/2413 June 2024 | Resolutions |
13/06/2413 June 2024 | Resolutions |
07/06/247 June 2024 | Confirmation statement made on 2024-06-01 with updates |
05/06/245 June 2024 | Appointment of Mr Anthony Roberto ZappalĂ as a director on 2024-05-28 |
05/06/245 June 2024 | Appointment of Mr Imran Akram as a director on 2024-05-28 |
05/06/245 June 2024 | Termination of appointment of Christopher Farrell as a director on 2024-05-28 |
05/06/245 June 2024 | Termination of appointment of Roger John O'hara as a director on 2024-05-28 |
05/06/245 June 2024 | Termination of appointment of Lawson Thomas Emanuel as a director on 2024-05-28 |
20/05/2420 May 2024 | Change of share class name or designation |
20/05/2420 May 2024 | Particulars of variation of rights attached to shares |
02/01/242 January 2024 | Statement of capital following an allotment of shares on 2023-12-11 |
09/08/239 August 2023 | Statement of capital following an allotment of shares on 2023-08-01 |
17/06/2317 June 2023 | Group of companies' accounts made up to 2022-12-31 |
06/06/236 June 2023 | Confirmation statement made on 2023-06-01 with updates |
30/12/2230 December 2022 | Resolutions |
30/12/2230 December 2022 | Resolutions |
30/12/2230 December 2022 | Resolutions |
19/12/2219 December 2022 | Registration of charge 105396960001, created on 2022-12-16 |
07/11/227 November 2022 | Statement of capital following an allotment of shares on 2022-11-04 |
04/10/224 October 2022 | Statement of capital following an allotment of shares on 2022-09-27 |
23/02/2223 February 2022 | Appointment of Mr Christopher Farrell as a director on 2022-02-22 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-17 with updates |
21/10/2121 October 2021 | Statement of capital following an allotment of shares on 2021-09-24 |
15/10/2115 October 2021 | Resolutions |
15/10/2115 October 2021 | Memorandum and Articles of Association |
15/10/2115 October 2021 | Resolutions |
26/07/2126 July 2021 | Registered office address changed from The Frames 1 Phipp Street London EC2A 4PS England to 1 Carter Lane London EC4V 5ER on 2021-07-26 |
14/05/2114 May 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
13/05/2113 May 2021 | ARTICLES OF ASSOCIATION |
04/05/214 May 2021 | 16/04/21 STATEMENT OF CAPITAL GBP 15251.35 |
19/04/2119 April 2021 | APPOINTMENT TERMINATED, DIRECTOR BENEDICT NIELSEN |
19/04/2119 April 2021 | DIRECTOR APPOINTED LAWSON THOMAS EMANUEL |
19/04/2119 April 2021 | APPOINTMENT TERMINATED, DIRECTOR ROGER ALLEN |
30/03/2130 March 2021 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
30/03/2130 March 2021 | ARTICLES OF ASSOCIATION |
23/02/2123 February 2021 | SECOND FILING OF CONFIRMATION STATEMENT DATED 20/12/2020 |
12/01/2112 January 2021 | CONFIRMATION STATEMENT MADE ON 20/12/20, WITH UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/08/203 August 2020 | 21/07/20 STATEMENT OF CAPITAL GBP 13184.85 |
31/07/2031 July 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 20/12/2019 |
31/07/2031 July 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 20/12/2018 |
26/05/2026 May 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
02/09/192 September 2019 | ADOPT ARTICLES 24/07/2019 |
08/05/198 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/03/1925 March 2019 | DIRECTOR APPOINTED MR JAMES GERARD GARVEY |
04/03/194 March 2019 | Registered office address changed from , the Rise Building 41 Luke Street, London, EC2A 4DP, United Kingdom to 1 Carter Lane London EC4V 5ER on 2019-03-04 |
04/03/194 March 2019 | REGISTERED OFFICE CHANGED ON 04/03/2019 FROM THE RISE BUILDING 41 LUKE STREET LONDON EC2A 4DP UNITED KINGDOM |
04/01/194 January 2019 | NOTIFICATION OF PSC STATEMENT ON 04/01/2019 |
27/12/1827 December 2018 | 27/11/18 STATEMENT OF CAPITAL GBP 13116.77 |
27/12/1827 December 2018 | RETURN OF PURCHASE OF OWN SHARES |
20/12/1820 December 2018 | CESSATION OF THOMAS BRENDAN MCHUGH AS A PSC |
20/12/1820 December 2018 | CESSATION OF BENEDICT PETER MARIUS NIELSEN AS A PSC |
20/12/1820 December 2018 | CESSATION OF DERMOT SHORTT AS A PSC |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES |
08/11/188 November 2018 | 02/11/18 STATEMENT OF CAPITAL GBP 14566.77 |
26/10/1826 October 2018 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
20/12/1720 December 2017 | Registered office address changed from , 41 Luke Street 41 Luke Street, London, EC2A 4DP, England to 1 Carter Lane London EC4V 5ER on 2017-12-20 |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES |
20/12/1720 December 2017 | REGISTERED OFFICE CHANGED ON 20/12/2017 FROM 41 LUKE STREET 41 LUKE STREET LONDON EC2A 4DP ENGLAND |
29/09/1729 September 2017 | REGISTERED OFFICE CHANGED ON 29/09/2017 FROM 4 BRENDON DRIVE ESHER SURREY KT10 9EQ ENGLAND |
29/09/1729 September 2017 | Registered office address changed from , 4 Brendon Drive, Esher, Surrey, KT10 9EQ, England to 1 Carter Lane London EC4V 5ER on 2017-09-29 |
14/06/1714 June 2017 | 12/06/17 STATEMENT OF CAPITAL GBP 13077.93 |
06/06/176 June 2017 | DIRECTOR APPOINTED ROGER WILLIAM ALLEN |
15/05/1715 May 2017 | ADOPT ARTICLES 10/04/2017 |
12/05/1712 May 2017 | SECOND FILED SH01 - 21/04/17 STATEMENT OF CAPITAL GBP 12814.81 |
28/04/1728 April 2017 | 28/04/17 STATEMENT OF CAPITAL GBP 12962.96 |
27/04/1727 April 2017 | 21/04/17 STATEMENT OF CAPITAL GBP 10000 |
08/02/178 February 2017 | 13/01/2017 |
23/12/1623 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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