FINTECHLABS LIMITED

Company Documents

DateDescription
14/07/1714 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/10/1630 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

30/07/1630 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/10/1524 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

29/07/1529 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR LLOYD EMANUEL BARRETT

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSHAN SAMPATH WELAPPUNAIDELAGE DON / 11/10/2014

View Document

13/10/1413 October 2014 SECRETARY'S CHANGE OF PARTICULARS / ROSHAN WELAPPUNAIDELAGE DON / 11/10/2014

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM
5 CAMPBELL WALK
LONDON
N1 0UT
ENGLAND

View Document

13/10/1413 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

11/10/1411 October 2014 APPOINTMENT TERMINATED, SECRETARY ROSHAN WELAPPUNAIDELAGE DON

View Document

11/10/1411 October 2014 REGISTERED OFFICE CHANGED ON 11/10/2014 FROM
42 DICKSON
CHESHUNT
WALTHAM CROSS
HERTFORDSHIRE
EN7 6HD

View Document

11/10/1411 October 2014 APPOINTMENT TERMINATED, DIRECTOR ROSHAN WELAPPUNAIDELAGE DON

View Document

29/07/1429 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

01/12/131 December 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

30/11/1330 November 2013 REGISTERED OFFICE CHANGED ON 30/11/2013 FROM
79 INVERNESS AVENUE
ENFIELD
MIDDLESEX
EN1 3NX
ENGLAND

View Document

30/11/1330 November 2013 REGISTERED OFFICE CHANGED ON 30/11/2013 FROM
42 DICKSON
CHESHUNT
WALTHAM CROSS
HERTFORDSHIRE
EN7 6HD
ENGLAND

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/08/1329 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/08/1329 August 2013 COMPANY NAME CHANGED MAXIMMEDIA CONSULTING LIMITED
CERTIFICATE ISSUED ON 29/08/13

View Document

22/07/1322 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

02/11/122 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSHAN WELAPPUNAIDELAGE DON / 02/11/2012

View Document

02/11/122 November 2012 SECRETARY'S CHANGE OF PARTICULARS / ROSHAN WELAPPUNAIDELAGE DON / 02/11/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/10/1231 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

12/06/1212 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

17/10/1117 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM 42 PYMMES GREEN RD LONDON N111BY ENGLAND

View Document

12/10/1012 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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