FINTECH SOLUTIONS LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewFinal Gazette dissolved following liquidation

View Document

11/09/2511 September 2025 NewFinal Gazette dissolved following liquidation

View Document

11/06/2511 June 2025 Return of final meeting in a members' voluntary winding up

View Document

09/10/249 October 2024 Removal of liquidator by court order

View Document

09/10/249 October 2024 Appointment of a voluntary liquidator

View Document

31/07/2131 July 2021 Registered office address changed from 17 Allenby Road Forest Hill London SE23 2RQ England to 93 Monks Way Southampton Hampshire SO18 2LR on 2021-07-31

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Declaration of solvency

View Document

31/07/2131 July 2021 Appointment of a voluntary liquidator

View Document

07/12/207 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 PREVEXT FROM 31/03/2020 TO 30/09/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

24/08/2024 August 2020 PSC'S CHANGE OF PARTICULARS / MISS DONNA FERGUSON / 24/08/2020

View Document

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

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

View Accounts

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

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

View Accounts

09/11/179 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

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

View Accounts

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

23/03/1623 March 2016 APPOINTMENT TERMINATED, SECRETARY MARCHES SECRETARIAL LIMITED

View Document

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM UNIT 2 THE HAY BARN CHURCH HOUSE FARM YARPOLE LEOMINSTER HEREFORDSHIRE HR6 0BB

View Document

01/08/151 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

04/05/154 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

31/07/1431 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

23/07/1323 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

31/07/1231 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/07/1129 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN LOBO / 17/05/2011

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS DONNA FERGUSON / 17/05/2011

View Document

22/04/1122 April 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/03/114 March 2011 11/01/11 STATEMENT OF CAPITAL GBP 1000

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MS DONNA FERGUSON

View Document

27/07/1027 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARCHES SECRETARIAL LIMITED / 23/07/2010

View Document

27/07/1027 July 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN LOBO / 22/07/2010

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/07/0926 July 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/08/0812 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM UNIT 2, THE HAY BARN CHURCH HOUSE FARM YARPOLE, LEOMINSTER HEREFORDSHIRE HR6 0BB

View Document

12/08/0812 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/08/0812 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/07/0724 July 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08

View Document

23/07/0723 July 2007 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