FINTECH NETWORK LIMITED

University House University House, London, SW1W 0EX, England
StatusACTIVE
Company No.11463837
CategoryPrivate Limited Company
Incorporated13 Jul 2018
Age5 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

FINTECH NETWORK LIMITED is an active private limited company with number 11463837. It was incorporated 5 years, 10 months, 5 days ago, on 13 July 2018. The company address is University House University House, London, SW1W 0EX, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2023

Action Date: 12 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2022

Action Date: 12 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 12 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Address

Type: AD01

New address: University House Lower Grosvenor Place London SW1W 0EX

Old address: Charlton House Dour Street Dover Kent CT16 1BL United Kingdom

Change date: 2020-09-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Carolyn Mcdowall

Appointment date: 2020-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2020

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-12

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Mar 2020

Action Date: 23 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-23

Psc name: James Peter Edward Taylor

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Mar 2020

Action Date: 23 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dean Murphy

Cessation date: 2020-03-23

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Mar 2020

Action Date: 23 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas William James Angell

Cessation date: 2020-03-23

Documents

View document PDF

Notification of a person with significant control

Date: 25 Mar 2020

Action Date: 23 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-03-23

Psc name: Alain Charles Publishing Limited

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-23

Officer name: James Peter Edward Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-23

Officer name: Dean Murphy

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-23

Officer name: Thomas William James Angell

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek Charles Fordham

Appointment date: 2020-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Charles Lonsdale Fordham

Appointment date: 2020-03-23

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2019

Action Date: 28 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas William James Angell

Change date: 2019-10-28

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-28

Officer name: Mr Thomas William James Angell

Documents

View document PDF

Change account reference date company current extended

Date: 23 Jul 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-31

New date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Peter Edward Taylor

Change date: 2019-03-01

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Peter Edward Taylor

Change date: 2019-03-01

Documents

View document PDF

Incorporation company

Date: 13 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AD WILLIAMS ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11078652
Status:ACTIVE
Category:Private Limited Company

ARCHITECTURAL SUPPLIERS LTD

SPRING GARDEN MILL NEW STREET,HUDDERSFIELD,HD3 4LN

Number:08885395
Status:ACTIVE
Category:Private Limited Company

ASPHALTBAU PREMIUS LTD

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:09223406
Status:ACTIVE
Category:Private Limited Company

HAMPSHIRE LOGISTICS LIMITED

C/O HJS CHARTERED ACCOUNTANTS,SOUTHAMPTON,SO15 2EA

Number:11414612
Status:ACTIVE
Category:Private Limited Company

INTERNET BASE LIMITED

17A BRIDGE HOUSE MAYBROOK ROAD,SUTTON COLDFIELD,B76 1AL

Number:07247442
Status:ACTIVE
Category:Private Limited Company

SAINT ART LIMITED

13 BROADWAY AVENUE,ST MARGARETS,TW1 1RH

Number:07023532
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