FINTECH FOR INTERNATIONAL DEVELOPMENT LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Return of final meeting in a members' voluntary winding up

View Document

24/02/2524 February 2025 Liquidators' statement of receipts and payments to 2025-01-02

View Document

18/01/2418 January 2024 Registered office address changed from 41 41 Luke Street London EC2A 4DP United Kingdom to Parker Andrews Ltd, 5th Floor, the Union Building 51-59 Rose Lane Norwich NR1 1BY on 2024-01-18

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Appointment of a voluntary liquidator

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Declaration of solvency

View Document

11/12/2311 December 2023 Termination of appointment of Natasha Jacqueline Benson as a director on 2023-12-04

View Document

27/09/2327 September 2023 Registered office address changed from 41 Luke Street London EC2A 4DP England to Work.Life 33 Foley Street London W1W 7TL on 2023-09-27

View Document

27/09/2327 September 2023 Registered office address changed from Work.Life 33 Foley Street London W1W 7TL United Kingdom to 41 41 Luke Street London EC2A 4DP on 2023-09-27

View Document

19/07/2319 July 2023 Accounts for a small company made up to 2022-12-31

View Document

08/06/238 June 2023 Cessation of Standard Chartered Uk Holdings Limited as a person with significant control on 2023-06-06

View Document

08/06/238 June 2023 Notification of Standard Chartered Strategic Investments Limited as a person with significant control on 2023-06-06

View Document

21/04/2321 April 2023 Termination of appointment of Peter John Hodgson as a director on 2023-04-19

View Document

14/02/2314 February 2023 Statement of capital following an allotment of shares on 2023-02-14

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

07/12/227 December 2022 Memorandum and Articles of Association

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

24/11/2224 November 2022

View Document

22/11/2222 November 2022 Statement of capital following an allotment of shares on 2022-11-21

View Document

12/05/2212 May 2022 Director's details changed for Mrs Claire Louise Minihane on 2022-05-12

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

31/01/2231 January 2022 Appointment of Genevieve Leveille as a director on 2022-01-24

View Document

19/12/2119 December 2021 Resolutions

View Document

19/12/2119 December 2021 Resolutions

View Document

19/12/2119 December 2021 Resolutions

View Document

16/12/2116 December 2021 Statement of capital following an allotment of shares on 2021-12-07

View Document

16/12/2116 December 2021 Statement of capital following an allotment of shares on 2021-12-07

View Document

16/12/2116 December 2021 Statement of capital following an allotment of shares on 2021-12-07

View Document

16/12/2116 December 2021 Statement of capital following an allotment of shares on 2021-12-07

View Document

03/11/213 November 2021 Registered office address changed from Work.Life 33 Foley Street London W1W 7TL England to 41 Luke Street London EC2A 4DP on 2021-11-03

View Document

04/10/214 October 2021 Director's details changed for Mrs Claire Louise Minihane on 2021-09-22

View Document

09/08/219 August 2021 Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to Work.Life 33 Foley Street London W1W 7TL on 2021-08-09

View Document

02/07/212 July 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STANDARD CHARTERED UK HOLDINGS LIMITED

View Document

02/07/212 July 2021 APPOINTMENT TERMINATED, DIRECTOR EDWARD COLLIS

View Document

02/07/212 July 2021 DIRECTOR APPOINTED MRS CLAIRE LOUISE MINIHANE

View Document

02/07/212 July 2021 DIRECTOR APPOINTED MR PETER HODGSON

View Document

02/07/212 July 2021 DIRECTOR APPOINTED MS JENNIFER DOHERTY

View Document

02/07/212 July 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSTAINABLE IMPACT CAPITAL LIMITED

View Document

02/07/212 July 2021 CESSATION OF SAVE THE CHILDREN INTERNATIONAL AS A PSC

View Document

01/07/211 July 2021 ARTICLES OF ASSOCIATION

View Document

01/07/211 July 2021 ADOPT ARTICLES 21/06/2021

View Document

01/07/211 July 2021 21/06/21 STATEMENT OF CAPITAL GBP 1 21/06/21 STATEMENT OF CAPITAL USD 308.25

View Document

26/02/2126 February 2021 CURRSHO FROM 28/02/2022 TO 31/12/2021

View Document

25/02/2125 February 2021 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