THE FINANCIAL TECHNOLOGY RESEARCH CENTRE LIMITED
Status | ACTIVE |
Company No. | 02484495 |
Category | Private Limited Company |
Incorporated | 23 Mar 1990 |
Age | 34 years, 2 months, 3 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 07 Apr 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / p h & s LIMITED / 01/04/2009
Documents
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
Legacy
Date: 09 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/08; full list of members
Documents
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
Legacy
Date: 20 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/07; full list of members
Documents
Legacy
Date: 20 Dec 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
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
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
Legacy
Date: 15 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/06; full list of members
Documents
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
Legacy
Date: 28 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/05; full list of members
Documents
Legacy
Date: 28 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/05; full list of members
Documents
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
Legacy
Date: 06 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/04; full list of members
Documents
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
Legacy
Date: 28 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/03; full list of members
Documents
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
Resolution
Date: 18 Apr 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Apr 2002
Category: Capital
Type: 123
Description: £ nc 100/1000 03/04/02
Documents
Legacy
Date: 19 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/02; full list of members
Documents
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
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
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
Legacy
Date: 05 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/01; full list of members
Documents
Legacy
Date: 23 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 10 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/00; full list of members
Documents
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
Legacy
Date: 24 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/99; no change of members
Documents
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
Legacy
Date: 01 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/98; no change of members
Documents
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
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
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
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
Legacy
Date: 01 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/97; full list of members
Documents
Legacy
Date: 03 Mar 1997
Category: Capital
Type: 88(2)R
Description: Ad 03/02/97--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 23 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/96; no change of members
Documents
Legacy
Date: 31 Jan 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
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
Legacy
Date: 03 Oct 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
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
Legacy
Date: 05 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/95; no change of members
Documents
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
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
Some Companies
ACCESSIBLE ORTHODONTICS (AD) LIMITED
8 THE COURTYARD GOLDSMITH WAY,NUNEATON,CV10 7RJ
Number: | 09987162 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 WEST STREET,WARE,SG12 9EE
Number: | 06947622 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 STATION ROAD INDUSTRIAL ESTATE,TELFORD,TF7 5EF
Number: | 06615489 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 PALMERS AVENUE,GRAYS,RM17 5TX
Number: | 10705168 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2, THE PARADE,LINCOLN,LN3 4JL
Number: | 09175055 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CUNNINGHAM ROAD,LARBERT,FK5 4HH
Number: | SC591785 |
Status: | ACTIVE |
Category: | Private Limited Company |