FINTEC GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/05/2413 May 2024 Termination of appointment of Jeel Bharat Shah as a director on 2024-04-30

View Document

13/05/2413 May 2024 Termination of appointment of Michelle Van Huyssteen as a secretary on 2024-04-30

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

07/02/247 February 2024 Current accounting period extended from 2024-02-28 to 2024-08-31

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/01/236 January 2023 Registered office address changed from Epsilon House the Square, Gloucester Business Park Brockworth Gloucester GL3 4AD England to 22 Chancery Lane London WC2A 1LS on 2023-01-06

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/20

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

05/12/195 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR JACQUES DUYVER

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR PHILIP JAMES PERKINS

View Document

05/12/185 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP PERKINS

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR PHILIP JAMES PERKINS

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUES DUYVER

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

29/03/1829 March 2018 CESSATION OF BGL READS TRUST COMPANY LIMITED AS A PSC

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP PERKINS

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR JACQUES DUYVER

View Document

05/12/175 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17

View Document

02/05/172 May 2017 02/05/17 STATEMENT OF CAPITAL GBP 3128037

View Document

26/04/1726 April 2017 COMPANY NAME CHANGED ITEC GROUP LIMITED CERTIFICATE ISSUED ON 26/04/17

View Document

11/04/1711 April 2017 STATEMENT BY DIRECTORS

View Document

11/04/1711 April 2017 REDUCE ISSUED CAPITAL 31/03/2017

View Document

11/04/1711 April 2017 SOLVENCY STATEMENT DATED 31/03/17

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM 1-9 HARDWICK'S SQUARE WANDSWORTH GREATER LONDON SW18 4AW

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

08/12/168 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/16

View Document

18/03/1618 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

06/12/156 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15

View Document

26/03/1526 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

28/11/1428 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14

View Document

12/06/1412 June 2014 STATEMENT BY DIRECTORS

View Document

12/06/1412 June 2014 REDUCE ISSUED CAPITAL 09/06/2014

View Document

12/06/1412 June 2014 12/06/14 STATEMENT OF CAPITAL GBP 5376037

View Document

12/06/1412 June 2014 SOLVENCY STATEMENT DATED 09/06/14

View Document

08/04/148 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

17/03/1417 March 2014 AUDITOR'S RESIGNATION

View Document

02/12/132 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13

View Document

20/03/1320 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT MATTHEWS

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT MATTHEWS

View Document

23/11/1223 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

10/05/1210 May 2012 APPOINT AUDITOR 04/05/2012

View Document

26/03/1226 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

24/01/1224 January 2012 REGISTERED OFFICE CHANGED ON 24/01/2012 FROM C/O BERLEY 76 NEW CAVENDISH STREET LONDON W1G 9TB

View Document

05/09/115 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

14/04/1114 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED PHILIP JAMES PERKINS

View Document

02/06/102 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

19/03/1019 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MATTHEWS / 18/03/2010

View Document

23/09/0923 September 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

20/07/0920 July 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS; AMEND

View Document

16/06/0916 June 2009 NC INC ALREADY ADJUSTED 27/02/09

View Document

16/06/0916 June 2009 GBP NC 100/10000000 27/02/2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM BERLEY CHARTERED ACCOUNTANTS 76 NEW CAVENDISH STREET LONDON W1G 9TB

View Document

19/05/0919 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT MATTHEWS / 18/03/2009

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR JACQUES DUYVER

View Document

26/02/0926 February 2009 CURRSHO FROM 31/03/2009 TO 28/02/2009

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM BERLEY CHARTERED ACCOUNTANTS 76 NEW CAVENDISH STREET LONDON W1G 9TB

View Document

07/10/087 October 2008 DIRECTOR AND SECRETARY APPOINTED ROBERT MATTHEWS

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID SHARPIN

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED SECRETARY POVEY LITTLE SECRETARIES LIMITED

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM 12 HATHERLEY ROAD SIDCUP KENT DA14 4DT

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED JACQUES MAGARETH JACQUES DUYVER

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR POVEY LITTLE DIRECTORS LIMITED

View Document

07/04/087 April 2008 DIRECTOR APPOINTED DAVID TERENCE JOHN SHARPIN

View Document

18/03/0818 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information