FINTECH NETWORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewDirector's details changed for Mr Derek Charles Fordham on 2025-07-24

View Document

14/07/2514 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

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

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/07/2031 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS ANGELL

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MR DEREK CHARLES FORDHAM

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MR NICHOLAS CHARLES LONSDALE FORDHAM

View Document

25/03/2025 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAIN CHARLES PUBLISHING LIMITED

View Document

25/03/2025 March 2020 CESSATION OF JAMES PETER EDWARD TAYLOR AS A PSC

View Document

25/03/2025 March 2020 CESSATION OF DEAN MURPHY AS A PSC

View Document

25/03/2025 March 2020 CESSATION OF THOMAS WILLIAM JAMES ANGELL AS A PSC

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES TAYLOR

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR DEAN MURPHY

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM JAMES ANGELL / 28/10/2019

View Document

13/11/1913 November 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM JAMES ANGELL / 28/10/2019

View Document

23/07/1923 July 2019 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER EDWARD TAYLOR / 01/03/2019

View Document

24/04/1924 April 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES PETER EDWARD TAYLOR / 01/03/2019

View Document

13/07/1813 July 2018 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