FINGERPRINT GLOBAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/09/2517 September 2025 New | Accounts for a small company made up to 2024-10-31 |
15/01/2515 January 2025 | Compulsory strike-off action has been discontinued |
15/01/2515 January 2025 | Compulsory strike-off action has been discontinued |
14/01/2514 January 2025 | Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA to Newgate House Burnside Business Court North Road Inverkeithing Fife KY11 1NZ on 2025-01-14 |
14/01/2514 January 2025 | Confirmation statement made on 2024-10-03 with no updates |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
01/08/241 August 2024 | Accounts for a small company made up to 2023-10-31 |
31/07/2431 July 2024 | Previous accounting period shortened from 2024-01-31 to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
29/10/2329 October 2023 | Total exemption full accounts made up to 2023-01-31 |
03/10/233 October 2023 | Confirmation statement made on 2023-10-03 with updates |
21/03/2321 March 2023 | Termination of appointment of Tarquin Sean Miller as a director on 2023-03-18 |
14/03/2314 March 2023 | Resolutions |
14/03/2314 March 2023 | Resolutions |
14/03/2314 March 2023 | Resolutions |
14/03/2314 March 2023 | Appointment of Mr Gordon Cooper as a director on 2023-02-28 |
14/03/2314 March 2023 | Withdrawal of a person with significant control statement on 2023-03-14 |
14/03/2314 March 2023 | Notification of Halcyon (Bidco) Limited as a person with significant control on 2023-02-28 |
14/03/2314 March 2023 | Memorandum and Articles of Association |
02/03/232 March 2023 | Registration of charge SC4352790002, created on 2023-02-28 |
01/03/231 March 2023 | Registration of charge SC4352790001, created on 2023-02-28 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
27/11/2227 November 2022 | Total exemption full accounts made up to 2022-01-31 |
08/11/228 November 2022 | Confirmation statement made on 2022-10-23 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
05/01/225 January 2022 | Total exemption full accounts made up to 2021-01-31 |
21/12/2121 December 2021 | Confirmation statement made on 2021-10-23 with no updates |
21/12/2121 December 2021 | Director's details changed for Mr Tarquin Sean Miller on 2021-10-01 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
17/12/2017 December 2020 | 31/01/20 TOTAL EXEMPTION FULL |
20/11/2020 November 2020 | CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
14/01/2014 January 2020 | APPOINTMENT TERMINATED, SECRETARY JULIE PULLEN |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
13/11/1713 November 2017 | SECRETARY APPOINTED MS JULIE PULLEN |
13/11/1713 November 2017 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MAULE |
13/11/1713 November 2017 | APPOINTMENT TERMINATED, DIRECTOR SIMON JACKSON |
13/11/1713 November 2017 | APPOINTMENT TERMINATED, DIRECTOR MARY MCMAHON |
13/11/1713 November 2017 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM OSBORN |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES |
18/10/1718 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
12/10/1712 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY MCMAHON / 12/10/2017 |
12/10/1712 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MAULE / 12/10/2017 |
12/10/1712 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JACKSON / 12/10/2017 |
12/10/1712 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR. GRAHAM STEWART OSBORN / 12/10/2017 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
09/12/169 December 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
27/10/1627 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR TARQUIN SEAN MILLER / 25/11/2015 |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
27/10/1527 October 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
13/10/1513 October 2015 | DIRECTOR APPOINTED MRS MARY MCMAHON |
13/10/1513 October 2015 | DIRECTOR APPOINTED MR SIMON JACKSON |
13/10/1513 October 2015 | DIRECTOR APPOINTED MR GRAHAM STEWART OSBORN |
13/10/1513 October 2015 | DIRECTOR APPOINTED MR ANDREW JOHN MAULE |
03/09/153 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
21/11/1421 November 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
28/10/1428 October 2014 | 27/06/13 STATEMENT OF CAPITAL GBP 24101 |
28/10/1428 October 2014 | 20/06/13 STATEMENT OF CAPITAL GBP 19100 |
24/10/1424 October 2014 | APPOINTMENT TERMINATED, DIRECTOR MONIE POORAN |
16/10/1416 October 2014 | DIRECTOR APPOINTED MR TARQUIN SEAN MILLER |
16/10/1416 October 2014 | APPOINTMENT TERMINATED, SECRETARY MONIE POORAN |
17/07/1417 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
16/07/1416 July 2014 | PREVEXT FROM 31/10/2013 TO 31/01/2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
22/11/1322 November 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
23/10/1223 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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