FINCHTECH LTD

Company Documents

DateDescription
25/07/2325 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/07/2325 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

02/05/232 May 2023 Application to strike the company off the register

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

12/01/2312 January 2023 Withdraw the company strike off application

View Document

09/01/239 January 2023 Application to strike the company off the register

View Document

06/01/236 January 2023 Termination of appointment of James Nelson Penny as a director on 2022-12-31

View Document

06/01/236 January 2023 Cessation of Lester Petch as a person with significant control on 2022-11-30

View Document

06/01/236 January 2023 Termination of appointment of Clare Wickert as a director on 2022-12-31

View Document

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

View Accounts

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

View Accounts

25/06/2025 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

27/05/2027 May 2020 21/05/20 STATEMENT OF CAPITAL GBP 299000

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

07/04/207 April 2020 24/09/18 STATEMENT OF CAPITAL GBP 259000

View Document

03/04/203 April 2020 29/01/18 STATEMENT OF CAPITAL GBP 9000

View Document

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

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

08/04/198 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/10/181 October 2018 SECRETARY APPOINTED MR JOHN CHARLES GRACEY

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MR JAMES NELSON PENNY

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

09/01/189 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAM FINANCIAL LTD

View Document

09/01/189 January 2018 CESSATION OF TAM ASSET MANAGEMENT LTD AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/11/1723 November 2017 DIRECTOR APPOINTED MR LESTER PETCH

View Document

23/11/1723 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESTER PETCH

View Document

06/09/176 September 2017 CESSATION OF LESTER PETCH AS A PSC

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR LESTER PETCH

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM 10TH FLOOR, CITY TOWER 40 BASINGHALL STREET LONDON EC2V 5DE ENGLAND

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT DUNBAR

View Document

22/02/1722 February 2017 CURREXT FROM 31/08/2017 TO 31/12/2017

View Document

24/08/1624 August 2016 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