FINCRIME DYNAMICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 NewNotification of Stephen James Quick as a person with significant control on 2023-08-01

View Document

26/06/2526 June 2025 NewChange of details for Dr Edgar Alonso Lopez Rojas as a person with significant control on 2023-08-01

View Document

20/06/2520 June 2025 NewChange of details for Dr Edgar Alonso Lopez Rojas as a person with significant control on 2023-08-01

View Document

20/06/2520 June 2025 NewCessation of Kellyann Bridget Lucia Ripnar as a person with significant control on 2024-04-17

View Document

20/06/2520 June 2025 NewCessation of Stephen James Quick as a person with significant control on 2023-08-01

View Document

23/12/2423 December 2024 Second filing of a statement of capital following an allotment of shares on 2024-12-18

View Document

18/12/2418 December 2024 Statement of capital following an allotment of shares on 2024-12-18

View Document

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

View Accounts

29/11/2429 November 2024 Confirmation statement made on 2024-11-18 with updates

View Document

19/11/2419 November 2024 Resolutions

View Document

19/11/2419 November 2024 Memorandum and Articles of Association

View Document

04/11/244 November 2024 Statement of capital following an allotment of shares on 2024-10-25

View Document

04/11/244 November 2024 Statement of capital following an allotment of shares on 2024-10-25

View Document

04/11/244 November 2024 Statement of capital following an allotment of shares on 2024-10-25

View Document

04/11/244 November 2024 Statement of capital following an allotment of shares on 2024-10-31

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

24/05/2424 May 2024 Statement of capital following an allotment of shares on 2024-05-23

View Document

24/05/2424 May 2024 Statement of capital following an allotment of shares on 2024-04-16

View Document

22/05/2422 May 2024 Resolutions

View Document

22/05/2422 May 2024 Resolutions

View Document

01/05/241 May 2024 Change of share class name or designation

View Document

26/04/2426 April 2024 Termination of appointment of Kellyann Bridget Lucia Ripnar as a director on 2024-04-18

View Document

25/04/2425 April 2024 Statement of capital following an allotment of shares on 2024-04-03

View Document

02/04/242 April 2024 Statement of capital following an allotment of shares on 2024-03-31

View Document

07/03/247 March 2024 Resolutions

View Document

07/03/247 March 2024 Resolutions

View Document

07/03/247 March 2024 Resolutions

View Document

07/03/247 March 2024 Resolutions

View Document

07/03/247 March 2024 Resolutions

View Document

07/03/247 March 2024 Resolutions

View Document

04/03/244 March 2024 Statement of capital following an allotment of shares on 2024-02-25

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-18 with updates

View Document

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

View Accounts

22/11/2322 November 2023 Appointment of Ms Joanne Louise Dewar as a director on 2023-11-15

View Document

04/09/234 September 2023 Appointment of Mr David Hugh Sheridan Toplas as a director on 2023-09-01

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Change of share class name or designation

View Document

14/08/2314 August 2023 Notification of Kellyann Bridget Lucia Ripnar as a person with significant control on 2023-08-01

View Document

14/08/2314 August 2023 Notification of Stephen James Quick as a person with significant control on 2023-08-01

View Document

14/08/2314 August 2023 Memorandum and Articles of Association

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

08/08/238 August 2023 Termination of appointment of Edgar Alonso Lopez Rojas as a director on 2023-08-01

View Document

08/08/238 August 2023 Change of details for Dr Edgar Alonso Lopez Rojas as a person with significant control on 2023-08-01

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

08/05/238 May 2023 Termination of appointment of Maja Helena Kristina Härnström Lopez as a secretary on 2023-05-08

View Document

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

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-18 with updates

View Document

28/09/2228 September 2022 Statement of capital following an allotment of shares on 2022-09-27

View Document

19/05/2219 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

26/01/2226 January 2022 Appointment of Ms Kellyann Bridget Lucia Ripnar as a director on 2022-01-25

View Document

25/01/2225 January 2022 Appointment of Daniel Victor Turner-Szymkiewicz as a director on 2022-01-25

View Document

25/01/2225 January 2022 Appointment of Mr Stephen James Quick as a director on 2022-01-25

View Document

19/01/2219 January 2022 Statement of capital following an allotment of shares on 2022-01-18

View Document

19/01/2219 January 2022 Change of details for Dr Edgar Alonso Lopez Rojas as a person with significant control on 2022-01-18

View Document

02/12/212 December 2021 Cessation of Maja Helena Kristina Härnström Lopez as a person with significant control on 2021-08-27

View Document

02/12/212 December 2021 Change of details for Dr Edgar Alonso Lopez Rojas as a person with significant control on 2021-08-27

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-18 with updates

View Document

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

View Accounts

26/11/2126 November 2021 Registered office address changed from 13 Hollerith Close Milton Keynes Buckinghamshire MK10 9UY United Kingdom to St John’S Innovation Centre Cowley Road Cambridge CB4 0WS on 2021-11-26

View Document

01/11/211 November 2021 Certificate of change of name

View Document

03/08/213 August 2021 Micro company accounts made up to 2020-11-30

View Document

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

View Accounts

19/11/1919 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information