FINTECH DIGITAL PLATFORMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/12/2413 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2023-12-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/12/2316 December 2023 Compulsory strike-off action has been discontinued

View Document

16/12/2316 December 2023 Compulsory strike-off action has been discontinued

View Document

14/12/2314 December 2023 Micro company accounts made up to 2022-12-31

View Document

07/12/237 December 2023 Compulsory strike-off action has been suspended

View Document

07/12/237 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

07/09/237 September 2023 Termination of appointment of Michael Brian Victor Hirschfield as a director on 2022-06-30

View Document

07/09/237 September 2023 Termination of appointment of Kitwell Administration Limited as a secretary on 2022-06-30

View Document

23/01/2323 January 2023 Registered office address changed from 138 138 Hassell Street Newcastle Under Lyme Staffordshire ST5 1BB United Kingdom to 138 Hassell Street Newcastle Under Lyme ST5 1BB on 2023-01-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with updates

View Document

26/11/2226 November 2022 Registered office address changed from 5 Kell Green Lane Marthall Knutsford WA16 7SL England to 138 138 Hassell Street Newcastle Under Lyme Staffordshire ST5 1BB on 2022-11-26

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/08/215 August 2021 Secretary's details changed for Kitwell Administration Limited on 2021-07-30

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with updates

View Document

28/05/2128 May 2021 FULL ACCOUNTS MADE UP TO 31/08/20

View Document

18/09/2018 September 2020 30/06/20 STATEMENT OF CAPITAL GBP 71536

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM THE ANNEXE THE GABLES POTTERS GREEN WARE HERTFORDSHIRE SG12 0JU

View Document

20/12/1920 December 2019 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/08/1922 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/08/1921 August 2019 COMMENCE BUSINESS AND BORROW

View Document

21/08/1921 August 2019 APPLICATION COMMENCE BUSINESS

View Document

16/08/1916 August 2019 DIRECTOR APPOINTED GREGORY COLLIER

View Document

13/08/1913 August 2019 CESSATION OF HAMBRO BRUETCHER LIMITED AS A PSC

View Document

13/08/1913 August 2019 12/08/19 STATEMENT OF CAPITAL GBP 68000

View Document

13/08/1913 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH CARON STUART

View Document

13/08/1913 August 2019 CESSATION OF MICHAEL BRIAN VICTOR HIRSCHFIELD AS A PSC

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED RUTH CARON STUART

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR KITWELL ADMINISTRATION LIMITED

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

12/08/1912 August 2019 12/08/19 STATEMENT OF CAPITAL GBP 10000

View Document

09/08/199 August 2019 01/07/19 STATEMENT OF CAPITAL GBP 2500

View Document

09/08/199 August 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL BRIAN VICTOR HIRSCHFIELD / 01/07/2019

View Document

09/08/199 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMBRO BRUETCHER LIMITED

View Document

06/08/186 August 2018 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