TECH MAHINDRA FINTECH HOLDINGS LIMITED

401 Grafton Gate, Milton Keynes, MK9 1AQ, United Kingdom
StatusACTIVE
Company No.10203355
CategoryPrivate Limited Company
Incorporated27 May 2016
Age7 years, 11 months
JurisdictionEngland Wales

SUMMARY

TECH MAHINDRA FINTECH HOLDINGS LIMITED is an active private limited company with number 10203355. It was incorporated 7 years, 11 months ago, on 27 May 2016. The company address is 401 Grafton Gate, Milton Keynes, MK9 1AQ, United Kingdom.



Company Fillings

Change person director company with change date

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vikram Narayanan Nair

Change date: 2023-11-20

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2023

Action Date: 12 Jun 2023

Category: Capital

Type: SH01

Capital : 90,006.26 GBP

Date: 2023-06-12

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 26 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-26

Documents

View document PDF

Change person director company with change date

Date: 24 May 2023

Action Date: 24 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Vivek Satish Agarwal

Change date: 2023-05-24

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 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: 20 Jun 2022

Action Date: 26 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-26

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2022

Action Date: 25 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-25

Officer name: Vivek Satish Agarwal

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-26

Officer name: Patrick Michael Byrne

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2021

Action Date: 26 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-26

Documents

View document PDF

Resolution

Date: 08 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 Jun 2021

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 08 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Resolution

Date: 20 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2021

Action Date: 05 Jan 2021

Category: Capital

Type: SH01

Capital : 60,006.26 GBP

Date: 2021-01-05

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2020

Action Date: 26 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian David Larkin

Termination date: 2019-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2019

Action Date: 26 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-26

Documents

View document PDF

Resolution

Date: 03 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 03 Apr 2019

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2018

Action Date: 26 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2018

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-20

Officer name: William Michael Alley

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2017

Action Date: 25 May 2017

Category: Capital

Type: SH01

Date: 2017-05-25

Capital : 10,006.2600 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 26 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-26

Documents

View document PDF

Capital allotment shares

Date: 21 Sep 2016

Action Date: 19 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-19

Capital : 35,625.01 GBP

Documents

View document PDF

Resolution

Date: 05 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian David Larkin

Appointment date: 2016-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Michael Alley

Appointment date: 2016-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Michael Byrne

Appointment date: 2016-08-19

Documents

View document PDF

Change account reference date company current shortened

Date: 27 May 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2017-03-31

Documents

View document PDF

Incorporation company

Date: 27 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.B. HOTELS (THE ARCH LONDON) LIMITED

50 GREAT CUMBERLAND PLACE,LONDON,W1H 7FD

Number:09985427
Status:ACTIVE
Category:Private Limited Company

CENTANO LIMITED

5 EUROPA WAY,SWANSEA,SA5 4AJ

Number:09923940
Status:ACTIVE
Category:Private Limited Company

CITI ESTATES LONDON LIMITED

6 WESTBURY ROAD,LONDON,E7 8BU

Number:11351982
Status:ACTIVE
Category:Private Limited Company

DMA SOFTWARE LTD

59 MERCER COURT,LONDON,E1 4SF

Number:06566786
Status:ACTIVE
Category:Private Limited Company

SUBSCAN TECHNOLOGY LIMITED

REGENT HOUSE,NOTTINGHAM,NG5 1AZ

Number:02644418
Status:LIQUIDATION
Category:Private Limited Company

THE KNIT CABIN LTD

61 WIKE RIDGE AVENUE,LEEDS,LS17 9NN

Number:11738383
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