FINBOURNE TECHNOLOGY LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewDirector's details changed for Mr Sunil Aruna Kappagoda on 2025-07-22

View Document

15/07/2515 July 2025 NewStatement of capital following an allotment of shares on 2025-06-20

View Document

19/06/2519 June 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

17/06/2517 June 2025 NewChange of share class name or designation

View Document

10/06/2510 June 2025 NewAppointment of Mr Sunil Aruna Kappagoda as a director on 2025-06-05

View Document

27/05/2527 May 2025 Memorandum and Articles of Association

View Document

09/05/259 May 2025 Appointment of Mr Toby Philip Glaysher as a director on 2025-05-06

View Document

03/04/253 April 2025 Statement of capital following an allotment of shares on 2025-03-26

View Document

27/03/2527 March 2025 Particulars of variation of rights attached to shares

View Document

26/03/2526 March 2025 Change of share class name or designation

View Document

03/02/253 February 2025 Particulars of variation of rights attached to shares

View Document

03/02/253 February 2025 Change of share class name or designation

View Document

08/01/258 January 2025 Particulars of variation of rights attached to shares

View Document

07/01/257 January 2025 Change of share class name or designation

View Document

15/11/2415 November 2024 Change of share class name or designation

View Document

14/11/2414 November 2024 Particulars of variation of rights attached to shares

View Document

12/11/2412 November 2024 Director's details changed for Emily Prince on 2024-11-11

View Document

11/11/2411 November 2024 Appointment of Emily Prince as a director on 2024-11-05

View Document

28/10/2428 October 2024 Particulars of variation of rights attached to shares

View Document

28/10/2428 October 2024 Particulars of variation of rights attached to shares

View Document

15/08/2415 August 2024 Resolutions

View Document

15/08/2415 August 2024 Memorandum and Articles of Association

View Document

12/08/2412 August 2024 Change of share class name or designation

View Document

12/08/2412 August 2024 Change of share class name or designation

View Document

12/08/2412 August 2024 Particulars of variation of rights attached to shares

View Document

12/08/2412 August 2024 Particulars of variation of rights attached to shares

View Document

02/08/242 August 2024 Statement of capital following an allotment of shares on 2024-07-18

View Document

17/07/2417 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

02/07/242 July 2024 Statement of capital following an allotment of shares on 2024-06-28

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Memorandum and Articles of Association

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Resolutions

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

05/06/245 June 2024 Appointment of Mr Anthony Roberto ZappalĂ  as a director on 2024-05-28

View Document

05/06/245 June 2024 Appointment of Mr Imran Akram as a director on 2024-05-28

View Document

05/06/245 June 2024 Termination of appointment of Christopher Farrell as a director on 2024-05-28

View Document

05/06/245 June 2024 Termination of appointment of Roger John O'hara as a director on 2024-05-28

View Document

05/06/245 June 2024 Termination of appointment of Lawson Thomas Emanuel as a director on 2024-05-28

View Document

20/05/2420 May 2024 Change of share class name or designation

View Document

20/05/2420 May 2024 Particulars of variation of rights attached to shares

View Document

02/01/242 January 2024 Statement of capital following an allotment of shares on 2023-12-11

View Document

09/08/239 August 2023 Statement of capital following an allotment of shares on 2023-08-01

View Document

17/06/2317 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

30/12/2230 December 2022 Resolutions

View Document

30/12/2230 December 2022 Resolutions

View Document

30/12/2230 December 2022 Resolutions

View Document

19/12/2219 December 2022 Registration of charge 105396960001, created on 2022-12-16

View Document

07/11/227 November 2022 Statement of capital following an allotment of shares on 2022-11-04

View Document

04/10/224 October 2022 Statement of capital following an allotment of shares on 2022-09-27

View Document

23/02/2223 February 2022 Appointment of Mr Christopher Farrell as a director on 2022-02-22

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-17 with updates

View Document

21/10/2121 October 2021 Statement of capital following an allotment of shares on 2021-09-24

View Document

15/10/2115 October 2021 Resolutions

View Document

15/10/2115 October 2021 Memorandum and Articles of Association

View Document

15/10/2115 October 2021 Resolutions

View Document

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

View Document

14/05/2114 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

13/05/2113 May 2021 ARTICLES OF ASSOCIATION

View Document

04/05/214 May 2021 16/04/21 STATEMENT OF CAPITAL GBP 15251.35

View Document

19/04/2119 April 2021 APPOINTMENT TERMINATED, DIRECTOR BENEDICT NIELSEN

View Document

19/04/2119 April 2021 DIRECTOR APPOINTED LAWSON THOMAS EMANUEL

View Document

19/04/2119 April 2021 APPOINTMENT TERMINATED, DIRECTOR ROGER ALLEN

View Document

30/03/2130 March 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/03/2130 March 2021 ARTICLES OF ASSOCIATION

View Document

23/02/2123 February 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/12/2020

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 20/12/20, WITH UPDATES

View Document

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

View Accounts

03/08/203 August 2020 21/07/20 STATEMENT OF CAPITAL GBP 13184.85

View Document

31/07/2031 July 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/12/2019

View Document

31/07/2031 July 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/12/2018

View Document

26/05/2026 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

02/09/192 September 2019 ADOPT ARTICLES 24/07/2019

View Document

08/05/198 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MR JAMES GERARD GARVEY

View Document

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

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM THE RISE BUILDING 41 LUKE STREET LONDON EC2A 4DP UNITED KINGDOM

View Document

04/01/194 January 2019 NOTIFICATION OF PSC STATEMENT ON 04/01/2019

View Document

27/12/1827 December 2018 27/11/18 STATEMENT OF CAPITAL GBP 13116.77

View Document

27/12/1827 December 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

20/12/1820 December 2018 CESSATION OF THOMAS BRENDAN MCHUGH AS A PSC

View Document

20/12/1820 December 2018 CESSATION OF BENEDICT PETER MARIUS NIELSEN AS A PSC

View Document

20/12/1820 December 2018 CESSATION OF DERMOT SHORTT AS A PSC

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

08/11/188 November 2018 02/11/18 STATEMENT OF CAPITAL GBP 14566.77

View Document

26/10/1826 October 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM 41 LUKE STREET 41 LUKE STREET LONDON EC2A 4DP ENGLAND

View Document

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM 4 BRENDON DRIVE ESHER SURREY KT10 9EQ ENGLAND

View Document

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

View Document

14/06/1714 June 2017 12/06/17 STATEMENT OF CAPITAL GBP 13077.93

View Document

06/06/176 June 2017 DIRECTOR APPOINTED ROGER WILLIAM ALLEN

View Document

15/05/1715 May 2017 ADOPT ARTICLES 10/04/2017

View Document

12/05/1712 May 2017 SECOND FILED SH01 - 21/04/17 STATEMENT OF CAPITAL GBP 12814.81

View Document

28/04/1728 April 2017 28/04/17 STATEMENT OF CAPITAL GBP 12962.96

View Document

27/04/1727 April 2017 21/04/17 STATEMENT OF CAPITAL GBP 10000

View Document

08/02/178 February 2017 13/01/2017

View Document

23/12/1623 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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