FINTECHPLATFORM LTD

20-22 Wenlock Road, London, N1 7GU, England
StatusACTIVE
Company No.11404159
CategoryPrivate Limited Company
Incorporated07 Jun 2018
Age6 years, 9 days
JurisdictionEngland Wales

SUMMARY

FINTECHPLATFORM LTD is an active private limited company with number 11404159. It was incorporated 6 years, 9 days ago, on 07 June 2018. The company address is 20-22 Wenlock Road, London, N1 7GU, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 07 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-07

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2023

Action Date: 03 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Csilla Farkas

Cessation date: 2023-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2023

Action Date: 19 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2022

Action Date: 16 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Balazs Busi

Termination date: 2022-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2022

Action Date: 05 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andras Nober

Appointment date: 2022-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Address

Type: AD01

Old address: Hova House 1 Hova Villas Brighton & Hove BN3 3DH England

Change date: 2021-06-11

New address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-03

Old address: 20-22 Wenlock Road London N1 7GU England

New address: Hova House 1 Hova Villas Brighton & Hove BN3 3DH

Documents

View document PDF

Notification of a person with significant control

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-03-24

Psc name: David Mate Lacza

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Akos Zsolt Korosi

Termination date: 2021-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-29

Officer name: Mr Balazs Busi

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2019

Action Date: 01 Feb 2019

Category: Capital

Type: SH01

Capital : 141 GBP

Date: 2019-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Csilla Farkas

Notification date: 2018-10-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fintechinvest Ltd

Cessation date: 2018-10-29

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-10-01

Psc name: Fintechinvest Ltd

Documents

View document PDF

Capital allotment shares

Date: 09 Oct 2018

Action Date: 01 Oct 2018

Category: Capital

Type: SH01

Capital : 114 GBP

Date: 2018-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2018

Action Date: 30 Jul 2018

Category: Capital

Type: SH01

Capital : 104 GBP

Date: 2018-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Incorporation company

Date: 07 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG STITCH LIMITED

ROUND HILL HOUSE,WOKING,GU22 8JD

Number:05150244
Status:ACTIVE
Category:Private Limited Company

ED CONTRACTS LTD

11 CAULFIELD PLACE,NEWRY,BT35 6AS

Number:NI650707
Status:ACTIVE
Category:Private Limited Company

GLOBE WIDE ACCESS LTD

31 CHURCH ROAD,MANCHESTER,M22 4NN

Number:08533988
Status:ACTIVE
Category:Private Limited Company
Number:01000738
Status:LIQUIDATION
Category:Private Limited Company

PHOENIX OT SOLUTIONS LTD

22-24 HARBOROUGH ROAD,NORTHAMPTON,NN2 7AZ

Number:08297988
Status:ACTIVE
Category:Private Limited Company

S FITNESS LTD.

FIRST FLOOR,LONDON,W2 1DS

Number:10076263
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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