FISCAL TECHNOLOGIES LTD.

Company Documents

DateDescription
22/08/2522 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

25/06/2525 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

27/03/2527 March 2025 Termination of appointment of Ruth Sarah Wood as a secretary on 2025-03-27

View Document

27/03/2527 March 2025 Appointment of Jebran Bin Raashed as a director on 2025-03-27

View Document

27/03/2527 March 2025 Termination of appointment of Edward Peter George Keelan as a director on 2025-03-27

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

21/08/2421 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/11/2324 November 2023 Second filing of Confirmation Statement dated 2017-06-17

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with updates

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

21/01/2121 January 2021 30/11/19 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 24/11/20 STATEMENT OF CAPITAL GBP 3300001

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MR EDWARD KEELAN

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WINDSOR

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MRS FRANCES LAWRENCE

View Document

28/03/1928 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR HOWARD DURDLE

View Document

06/12/186 December 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

10/07/1810 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

20/06/1720 June 2017 Confirmation statement made on 2017-06-17 with updates

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

24/06/1624 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM 448 BASINGSTOKE ROAD READING BERKSHIRE RG2 0RX ENGLAND

View Document

11/04/1611 April 2016 REGISTERED OFFICE CHANGED ON 11/04/2016 FROM 10 BEACONTREE PLAZA GILLETTE WAY READING BERKSHIRE RG2 0BS

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

18/06/1518 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED MR CHRISTOPHER JOHN WINDSOR

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR PETER FORTUNE

View Document

25/09/1425 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR PETER STANLEY FORTUNE

View Document

26/06/1426 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MR HOWARD JOHN DURDLE

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MS LESLEY REEVE

View Document

03/07/133 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM BEACONTREE COURT GILLETTE WAY READING BERKSHIRE RG2 0BS ENGLAND

View Document

09/07/129 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR LESLEY REEVE

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR HOWARD DURDLE

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MR HOWARD JOHN DURDLE

View Document

28/06/1128 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT GRIFFITHS / 17/06/2010

View Document

22/06/1022 June 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS LESLEY REEVE / 17/06/2010

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MS RUTH WOOD / 17/06/2010

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/01/1012 January 2010 REGISTERED OFFICE CHANGED ON 12/01/2010 FROM T WING CROWTHORNE BUSINESS ESTATE OLD WOKINGHAM ROAD CROWTHORNE BERKSHIRE RG45 6AW

View Document

04/07/094 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/06/0926 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY REEVE / 01/06/2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 SECRETARY'S CHANGE OF PARTICULARS / RUTH MCKELVIE / 01/06/2009

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED MISS LESLEY REEVE

View Document

11/07/0811 July 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 SECRETARY APPOINTED MS RUTH MCKELVIE

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED SECRETARY LESLEY REEVE

View Document

30/11/0730 November 2007 REGISTERED OFFICE CHANGED ON 30/11/07 FROM: ATLANTIC HOUSE IMPERIAL WAY READING BERKSHIRE RG2 0TD

View Document

06/07/076 July 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: ATLANTIC HOUSE IMPERIAL WAY READING RG2 0AD

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 NEW SECRETARY APPOINTED

View Document

23/04/0723 April 2007 REGISTERED OFFICE CHANGED ON 23/04/07 FROM: CLB GATWICK LLP IMPERIAL BUILDINGS VICTORIA ROAD HORLEY RH6 7PZ

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 SECRETARY RESIGNED

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 COMPANY NAME CHANGED MONTROSE FINANCIAL LIMITED CERTIFICATE ISSUED ON 19/04/07

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

26/07/0626 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0628 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0628 June 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

01/03/051 March 2005 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/11/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 REGISTERED OFFICE CHANGED ON 26/06/03 FROM: THE OLD GRANARY UPPER AUSTIN LODGE ROAD EYNSEFORD KENT DA4 0HT

View Document

18/06/0318 June 2003 SECRETARY RESIGNED

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 NEW SECRETARY APPOINTED

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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