FINTEK CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

24/07/2524 July 2025 NewRegistered office address changed from 26 Inglis Way London NW7 1FJ to 60 Grays Inn Road C/O Tax Partners, 60 Grays Inn Road, London, WC1X 8LU on 2025-07-24

View Document

24/07/2524 July 2025 NewRegistered office address changed from 60 Grays Inn Road C/O Tax Partners London WC1X 8LU United Kingdom to C/O Tax Partners 60 Gray's Inn Road London WC1X 8LU on 2025-07-24

View Document

24/07/2524 July 2025 NewRegistered office address changed from 60 Grays Inn Road C/O Tax Partners, 60 Grays Inn Road, London, WC1X 8LU United Kingdom to 60 Grays Inn Road C/O Tax Partners London WC1X 8LU on 2025-07-24

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

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

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Director's details changed for Mr Sandeep Manhas on 2019-08-23

View Document

28/03/2328 March 2023 Director's details changed for Mr Rajiv Minhas on 2019-09-24

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/12/203 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/11/1822 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/07/1515 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

15/06/1515 June 2015 06/05/15 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM C/O SANDEEP MANHAS 6 JASPER COURT 123 STATION ROAD LONDON NW4 4PF UNITED KINGDOM

View Document

09/07/149 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/07/136 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/06/1229 June 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/07/118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJIV MINHAS / 29/06/2011

View Document

08/07/118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SANDEEP MANHAS / 29/06/2011

View Document

08/07/118 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM UNIT 36 88-90 HATTON GARDEN LONDON EC1N 8PN UNITED KINGDOM

View Document

09/09/109 September 2010 CURRSHO FROM 30/06/2011 TO 31/03/2011

View Document

29/06/1029 June 2010 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