FINTECH LTD

Company Documents

DateDescription
25/03/2525 March 2025 Compulsory strike-off action has been discontinued

View Document

25/03/2525 March 2025 Compulsory strike-off action has been discontinued

View Document

23/03/2523 March 2025 Confirmation statement made on 2024-11-07 with updates

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

31/10/2431 October 2024 Termination of appointment of Massimiliano Malizia as a director on 2024-10-18

View Document

31/10/2431 October 2024 Cessation of Britfin Ltd as a person with significant control on 2024-10-01

View Document

31/10/2431 October 2024 Registered office address changed from 85 Great Portland Street London London W1W 7LT United Kingdom to 32-33 Cartwright Gardens London London WC1H 9EH on 2024-10-31

View Document

19/10/2419 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/01/2417 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

17/01/2417 January 2024 Current accounting period shortened from 2024-04-30 to 2024-03-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

07/11/237 November 2023 Cessation of Londonfin Ltd as a person with significant control on 2023-11-07

View Document

07/11/237 November 2023 Termination of appointment of Giuseppe Maria Taras as a director on 2023-11-07

View Document

03/10/233 October 2023 Notification of Londonfin Ltd as a person with significant control on 2023-10-01

View Document

03/10/233 October 2023 Appointment of Giuseppe Maria Taras as a director on 2023-10-01

View Document

03/10/233 October 2023 Appointment of Massimiliano Malizia as a director on 2023-10-01

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

03/10/233 October 2023 Notification of Britfin Ltd as a person with significant control on 2023-10-01

View Document

03/10/233 October 2023 Change of details for Rossini Ltd as a person with significant control on 2023-10-01

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with updates

View Document

25/07/2325 July 2023 Change of details for Rossini Ltd as a person with significant control on 2023-07-25

View Document

25/07/2325 July 2023 Cessation of Britfin Ltd as a person with significant control on 2023-07-25

View Document

25/07/2325 July 2023 Termination of appointment of Massimiliano Malizia as a director on 2023-07-25

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-28 with updates

View Document

16/05/2316 May 2023 Cessation of Londonfin Ltd as a person with significant control on 2023-05-16

View Document

16/05/2316 May 2023 Termination of appointment of Giuseppe Maria Taras as a director on 2023-05-16

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/01/2324 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/04/2120 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

20/04/2120 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRITFIN LTD

View Document

20/04/2120 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LONDONFIN LTD

View Document

20/04/2120 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSSINI LTD

View Document

20/04/2120 April 2021 CESSATION OF GIUSEPPE MARIA TARAS AS A PSC

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES

View Document

20/04/2120 April 2021 CESSATION OF MASSIMILIANO MALIZIA AS A PSC

View Document

20/04/2120 April 2021 CESSATION OF STEFANO ROSSINI AS A PSC

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/10/2029 October 2020 CURRSHO FROM 31/05/2021 TO 31/10/2020

View Document

13/10/2013 October 2020 DIRECTOR APPOINTED MASSIMILIANO MALIZIA

View Document

13/10/2013 October 2020 DIRECTOR APPOINTED GIUSEPPE MARIA TARAS

View Document

13/10/2013 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFANO ROSSINI / 13/10/2020

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES

View Document

13/10/2013 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MASSIMILIANO MALIZIA

View Document

13/10/2013 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIUSEPPE MARIA TARAS

View Document

13/10/2013 October 2020 PSC'S CHANGE OF PARTICULARS / MR STEFANO ROSSINI / 13/10/2020

View Document

13/10/2013 October 2020 REGISTERED OFFICE CHANGED ON 13/10/2020 FROM 32-33 CARTWRIGHT GARDENS LONDON WC1H 9EH UNITED KINGDOM

View Document

13/07/2013 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

12/06/1912 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/06/188 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

19/06/1719 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1617 May 2016 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