R FINTECH LIMITED - BARBICAN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation compulsory return final meeting. 2023-06-22 View Report
Insolvency. Liquidation compulsory winding up progress report. 2023-02-21 View Report
Insolvency. Liquidation compulsory winding up progress report. 2022-01-26 View Report
Address. New address: 2 London Wall Place Barbican London EC2Y 5AU. Old address: PO Box 4385 09551662: Companies House Default Address Cardiff CF14 8LH. Change date: 2021-06-28. 2021-06-28 View Report
Insolvency. Liquidation compulsory appointment liquidator. 2021-02-16 View Report
Insolvency. Liquidation compulsory notice winding up order. 2020-09-21 View Report
Address. Change date: 2020-01-03. Default address: PO Box 4385, 09551662: Companies House Default Address, Cardiff, CF14 8LH. 2020-01-03 View Report
Change of name. Certificate re registration public limited company to private. 2019-07-23 View Report
Incorporation. Re registration memorandum articles. 2019-07-23 View Report
Resolution. Description: Resolutions. 2019-07-23 View Report
Change of name. Reregistration public to private company. 2019-07-23 View Report
Accounts. Accounts type full. 2019-07-05 View Report
Officers. Termination date: 2019-06-10. Officer name: Mh Secretaries Limited. 2019-06-10 View Report
Address. Change date: 2019-06-10. New address: C/O Kpmg Llp 15 Canada Square London E14 5GL. Old address: 11 Staple Inn London WC1V 7QH United Kingdom. 2019-06-10 View Report
Confirmation statement. Statement with updates. 2019-05-30 View Report
Capital. Second filing capital allotment shares. 2019-05-22 View Report
Officers. Appointment date: 2018-12-31. Officer name: Mh Secretaries Limited. 2019-01-11 View Report
Officers. Termination date: 2018-12-31. Officer name: Intertrust (Uk) Limited. 2019-01-11 View Report
Address. New address: 11 Staple Inn London WC1V 7QH. Old address: 35 Great St Helen's London EC3A 6AP United Kingdom. Change date: 2019-01-11. 2019-01-11 View Report
Auditors. Auditors resignation company. 2019-01-08 View Report
Capital. Capital allotment shares. 2018-11-30 View Report
Accounts. Accounts type full. 2018-11-05 View Report
Accounts. Change account reference date company previous shortened. 2018-06-29 View Report
Confirmation statement. Statement with updates. 2018-06-07 View Report
Capital. Capital allotment shares. 2018-04-23 View Report
Capital. Capital allotment shares. 2018-04-13 View Report
Capital. Capital allotment shares. 2018-02-27 View Report
Capital. Capital allotment shares. 2018-01-25 View Report
Capital. Capital allotment shares. 2018-01-25 View Report
Capital. Capital allotment shares. 2017-09-29 View Report
Capital. Capital allotment shares. 2017-08-15 View Report
Capital. Capital allotment shares. 2017-08-10 View Report
Accounts. Accounts type full. 2017-08-01 View Report
Capital. Capital allotment shares. 2017-07-21 View Report
Capital. Capital allotment shares. 2017-07-19 View Report
Capital. Capital allotment shares. 2017-06-21 View Report
Capital. Capital allotment shares. 2017-06-05 View Report
Confirmation statement. Statement with updates. 2017-05-02 View Report
Incorporation. Description: Commence business and borrow. 2017-03-29 View Report
Reregistration. Application trading certificate. 2017-03-29 View Report
Accounts. Accounts amended with accounts type dormant. 2017-03-20 View Report
Officers. Officer name: Intertrust (Uk) Limited. Change date: 2017-01-20. 2017-01-25 View Report
Address. Change date: 2017-01-20. Old address: 11 Old Jewry 7th Floor London EC2R 8DU United Kingdom. New address: 35 Great St Helen's London EC3A 6AP. 2017-01-20 View Report
Capital. Capital allotment shares. 2016-12-23 View Report
Capital. Capital allotment shares. 2016-12-12 View Report
Accounts. Change account reference date company current shortened. 2016-11-14 View Report
Accounts. Accounts type dormant. 2016-11-10 View Report
Address. Old address: First Floor 41 Chalton Street London NW1 1JD United Kingdom. Change date: 2016-11-10. New address: 11 Old Jewry 7th Floor London EC2R 8DU. 2016-11-10 View Report
Officers. Officer name: Intertrust (Uk) Limited. Appointment date: 2016-11-10. 2016-11-10 View Report
Officers. Officer name: David Malcolm Kaye. Termination date: 2016-11-10. 2016-11-10 View Report