FINGERPRINT GLOBAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewAccounts for a small company made up to 2024-10-31

View Document

15/01/2515 January 2025 Compulsory strike-off action has been discontinued

View Document

15/01/2515 January 2025 Compulsory strike-off action has been discontinued

View Document

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

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-10-03 with no updates

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

01/08/241 August 2024 Accounts for a small company made up to 2023-10-31

View Document

31/07/2431 July 2024 Previous accounting period shortened from 2024-01-31 to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/10/2329 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

21/03/2321 March 2023 Termination of appointment of Tarquin Sean Miller as a director on 2023-03-18

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Appointment of Mr Gordon Cooper as a director on 2023-02-28

View Document

14/03/2314 March 2023 Withdrawal of a person with significant control statement on 2023-03-14

View Document

14/03/2314 March 2023 Notification of Halcyon (Bidco) Limited as a person with significant control on 2023-02-28

View Document

14/03/2314 March 2023 Memorandum and Articles of Association

View Document

02/03/232 March 2023 Registration of charge SC4352790002, created on 2023-02-28

View Document

01/03/231 March 2023 Registration of charge SC4352790001, created on 2023-02-28

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/11/2227 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/01/225 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

21/12/2121 December 2021 Director's details changed for Mr Tarquin Sean Miller on 2021-10-01

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/12/2017 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/01/2014 January 2020 APPOINTMENT TERMINATED, SECRETARY JULIE PULLEN

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/11/1713 November 2017 SECRETARY APPOINTED MS JULIE PULLEN

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW MAULE

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON JACKSON

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARY MCMAHON

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM OSBORN

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

18/10/1718 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY MCMAHON / 12/10/2017

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MAULE / 12/10/2017

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JACKSON / 12/10/2017

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. GRAHAM STEWART OSBORN / 12/10/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

27/10/1627 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TARQUIN SEAN MILLER / 25/11/2015

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/10/1527 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MRS MARY MCMAHON

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MR SIMON JACKSON

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MR GRAHAM STEWART OSBORN

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MR ANDREW JOHN MAULE

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/11/1421 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

28/10/1428 October 2014 27/06/13 STATEMENT OF CAPITAL GBP 24101

View Document

28/10/1428 October 2014 20/06/13 STATEMENT OF CAPITAL GBP 19100

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR MONIE POORAN

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MR TARQUIN SEAN MILLER

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, SECRETARY MONIE POORAN

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/07/1416 July 2014 PREVEXT FROM 31/10/2013 TO 31/01/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/11/1322 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

23/10/1223 October 2012 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