FINTEK SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/03/2528 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

02/08/242 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/05/2411 May 2024 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Arise Innovation Hub Maypole Boulevard Harlow Innovation Park Harlow CM17 9TX on 2024-05-11

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

10/12/2310 December 2023 Registered office address changed from Kao Hockham Building Edinburgh Way Harlow CM20 2NQ England to 61 Bridge Street Kington HR5 3DJ on 2023-12-10

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Previous accounting period shortened from 2023-04-05 to 2023-03-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

19/01/2319 January 2023 Registered office address changed from Kao Hockman Building Edinburgh Way Harlow CM20 2NQ England to Kao Hockham Building Edinburgh Way Harlow CM20 2NQ on 2023-01-19

View Document

19/01/2319 January 2023 Registered office address changed from Westgate House the High Office 3a, Floor 2 Harlow CM20 1YS England to Kao Hockman Building Edinburgh Way Harlow CM20 2NQ on 2023-01-19

View Document

12/05/2212 May 2022 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

29/04/2129 April 2021 05/04/21 TOTAL EXEMPTION FULL

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

28/10/2028 October 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM 9 DEVONSHIRE SQUARE LONDON EC2M 4YF UNITED KINGDOM

View Document

15/08/1915 August 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

03/10/183 October 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS INGRID ANN FOLLAND / 30/04/2018

View Document

24/04/1824 April 2018 31/07/14 STATEMENT OF CAPITAL GBP 100

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS INGRID ANN FOLLAND / 11/04/2018

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

02/03/182 March 2018 REGISTERED OFFICE CHANGED ON 02/03/2018 FROM STUDIO 112 134-146 CURTAIN ROAD LONDON EC2A 3AR UNITED KINGDOM

View Document

21/08/1721 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM STUDIO 112 CURTAIN ROAD LONDON EC2A 3AR UNITED KINGDOM

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MRS INGRID ANN FOLLAND

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM ALDGATE TOWER 2 LEMAN STREET LONDON E1 8FA ENGLAND

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

09/09/169 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM ALDGATE TOWER 35 WHITECHAPEL HIGH STREET LONDON E1 7PU ENGLAND

View Document

18/03/1618 March 2016 CURRSHO FROM 31/07/2016 TO 05/04/2016

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 30 July 2015

View Document

16/11/1516 November 2015 COMPANY NAME CHANGED JRT WEB SERVICES LIMITED CERTIFICATE ISSUED ON 16/11/15

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM YEW LODGE HIGH WYCH ROAD HIGH WYCH SAWBRIDGEWORTH HERTFORDSHIRE CM21 0JB

View Document

29/08/1529 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts for year ending 30 Jul 2015

View Accounts

31/07/1431 July 2014 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