THE FINANCIAL TECHNOLOGY RESEARCH CENTRE LIMITED

14 Halifax Court Fernwood Business Park 14 Halifax Court Fernwood Business Park, Newark, NG24 3JP, Nottinghamshire, England
StatusACTIVE
Company No.02484495
CategoryPrivate Limited Company
Incorporated23 Mar 1990
Age34 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

THE FINANCIAL TECHNOLOGY RESEARCH CENTRE LIMITED is an active private limited company with number 02484495. It was incorporated 34 years, 2 months, 3 days ago, on 23 March 1990. The company address is 14 Halifax Court Fernwood Business Park 14 Halifax Court Fernwood Business Park, Newark, NG24 3JP, Nottinghamshire, England.



Company Fillings

Confirmation statement with updates

Date: 12 Dec 2023

Action Date: 28 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2023

Action Date: 04 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ian Blyth Mckenna

Change date: 2023-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-05

Old address: 14 Halifax Court Fernwood Business Centre Newark Nottinghamshire NG24 3JP United Kingdom

New address: 14 Halifax Court Fernwood Business Park Cross Lane Newark Nottinghamshire NG24 3JP

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2023

Action Date: 04 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-04

Officer name: Mr Ian Blyth Mckenna

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2022

Action Date: 28 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2021

Action Date: 28 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-28

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2021

Action Date: 26 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-26

Psc name: Mr Ian Blyth Mckenna

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2021

Action Date: 26 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-26

Officer name: Mr Ian Blyth Mckenna

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-26

Old address: Finsgate 5-7 Cranwood Street London EC1V 9EE England

New address: 14 Halifax Court Fernwood Business Centre Newark Nottinghamshire NG24 3JP

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2020

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Dec 2018

Action Date: 29 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-30

New date: 2018-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hh Secretarial Services Limited

Termination date: 2018-08-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Address

Type: AD01

New address: Finsgate 5-7 Cranwood Street London EC1V 9EE

Old address: 22 Wycombe End Beaconsfield HP9 1NB England

Change date: 2018-08-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Address

Type: AD01

New address: 22 Wycombe End Beaconsfield HP9 1NB

Old address: 22 Wycombe End Wycombe End Beaconsfield HP9 1NB England

Change date: 2018-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2017

Action Date: 27 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-27

Psc name: Mr Ian Blyth Mckenna

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-27

Officer name: Mr Ian Blyth Mckenna

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2017

Action Date: 27 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-27

Psc name: Mr Ian Blyth Mckenna

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Blyth Mckenna

Change date: 2017-11-27

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Dec 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-11-27

Officer name: Hh Secretarial Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Dec 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tw Secretarial Limited

Termination date: 2017-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Address

Type: AD01

Old address: Petitor House Nicholson Road Torquay Devon TQ2 7TD

Change date: 2017-12-05

New address: 22 Wycombe End Wycombe End Beaconsfield HP9 1NB

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 28 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 28 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2014

Action Date: 28 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2013

Action Date: 28 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 28 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2012

Action Date: 28 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Dec 2011

Action Date: 05 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-05

Old address: Trojan House 34 Arcadia Avenue London N3 2JU United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 20 May 2011

Action Date: 20 May 2011

Category: Address

Type: AD01

Old address: 77 Oxford Street London W1D 2ES United Kingdom

Change date: 2011-05-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2011

Action Date: 28 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2010

Action Date: 28 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-28

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Blyth Mckenna

Change date: 2009-10-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Tw Secretarial Limited

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / p h & s LIMITED / 01/04/2009

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 17/03/2009 from 59-60 russell square london WC1B 4HP

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 28 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 28 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Resolution

Date: 18 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Apr 2002

Category: Capital

Type: 123

Description: £ nc 100/1000 03/04/02

Documents

View document PDF

Legacy

Date: 19 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 19 Dec 2001

Category: Address

Type: 287

Description: Registered office changed on 19/12/01 from: 106 gloucester place london W1U 6HU

Documents

View document PDF

Legacy

Date: 05 Apr 2001

Category: Address

Type: 287

Description: Registered office changed on 05/04/01 from: 106 gloucester place london W1U 6HU

Documents

View document PDF

Legacy

Date: 05 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/01; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 10 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Mar 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 24 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Mar 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 01 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Feb 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Certificate change of name company

Date: 08 Jul 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the prettiest star LIMITED\certificate issued on 09/07/97

Documents

View document PDF

Legacy

Date: 03 Jun 1997

Category: Address

Type: 287

Description: Registered office changed on 03/06/97 from: flat 1 40 highbury place london N5 1QL

Documents

View document PDF

Accounts with accounts type small

Date: 02 May 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 01 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/97; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 1997

Category: Capital

Type: 88(2)R

Description: Ad 03/02/97--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 23 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/96; no change of members

Documents

View document PDF

Legacy

Date: 31 Jan 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Jan 1996

Category: Address

Type: 287

Description: Registered office changed on 31/01/96 from: 1 aztec row berners road london N1 0PW

Documents

View document PDF

Legacy

Date: 03 Oct 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 05 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/95; no change of members

Documents

View document PDF

Legacy

Date: 05 May 1994

Category: Address

Type: 287

Description: Registered office changed on 05/05/94 from: 1 aztec row berners road islington london N1 0PW

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF


Some Companies

ACCESSIBLE ORTHODONTICS (AD) LIMITED

8 THE COURTYARD GOLDSMITH WAY,NUNEATON,CV10 7RJ

Number:09987162
Status:ACTIVE
Category:Private Limited Company

DORSET CARPET CLEANING LTD

12 WEST STREET,WARE,SG12 9EE

Number:06947622
Status:ACTIVE
Category:Private Limited Company

FIEG ACCESS SYSTEMS LIMITED

UNIT 6 STATION ROAD INDUSTRIAL ESTATE,TELFORD,TF7 5EF

Number:06615489
Status:ACTIVE
Category:Private Limited Company

JENNIFER OXLEY LTD

9 PALMERS AVENUE,GRAYS,RM17 5TX

Number:10705168
Status:ACTIVE
Category:Private Limited Company

PARADE 1955 LIMITED

FLAT 2, THE PARADE,LINCOLN,LN3 4JL

Number:09175055
Status:ACTIVE
Category:Private Limited Company

SLANJVA LIMITED

4 CUNNINGHAM ROAD,LARBERT,FK5 4HH

Number:SC591785
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source