FINSEN TECHNOLOGIES LIMITED



Company Documents

DateDescription
27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with updates

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Resolutions

View Document

21/06/2321 June 2023 Statement of capital following an allotment of shares on 2023-06-21

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
01/12/221 December 2022 Statement of capital following an allotment of shares on 2022-11-25

View Document

14/11/2214 November 2022 Statement of capital following an allotment of shares on 2022-11-13

View Document

07/11/227 November 2022

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Statement of capital on 2022-11-07

View Document

07/11/227 November 2022

View Document

24/10/2224 October 2022 Second filing of Confirmation Statement dated 2021-10-19

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
05/01/225 January 2022 Appointment of Tristan John Williams as a director on 2022-01-01

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with updates

View Document

07/10/217 October 2021 Purchase of own shares.

View Document

07/10/217 October 2021 Cancellation of shares. Statement of capital on 2021-07-28

View Document

05/07/215 July 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

23/10/2023 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN LAWSON / 12/10/2020

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES

View Document

03/08/203 August 2020 31/07/20 STATEMENT OF CAPITAL GBP 264.06

View Document

17/06/2017 June 2020 15/06/20 STATEMENT OF CAPITAL GBP 263.83

View Document

10/06/2010 June 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

03/06/203 June 2020 29/04/20 STATEMENT OF CAPITAL GBP 238.45

View Document

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAN FUDAKOWSKI / 19/05/2020

View Document

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BILL PASSMORE / 19/05/2020

View Document

20/05/2020 May 2020 07/05/20 STATEMENT OF CAPITAL GBP 254.95

View Document

18/05/2018 May 2020 06/05/20 STATEMENT OF CAPITAL GBP 243.51

View Document

28/04/2028 April 2020 27/04/20 STATEMENT OF CAPITAL GBP 245.49

View Document

23/04/2023 April 2020 SECRETARY APPOINTED MR STEPHEN LUIGI BERTUZZI

View Document

23/04/2023 April 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BERTUZZI

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts


21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 28/11/18 STATEMENT OF CAPITAL GBP 212.73

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LUIGI BERTUZZI / 02/03/2018

View Document

16/02/1816 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082602230001

View Document

13/02/1813 February 2018 ADOPT ARTICLES 26/01/2018

View Document

07/02/187 February 2018 07/02/18 STATEMENT OF CAPITAL GBP 211.73

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LUIGI BERTUZZI / 05/01/2018

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LUIGI BERTUZZI / 05/01/2018

View Document

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN LAWSON / 13/11/2017

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

31/03/1731 March 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

11/07/1611 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082602230001

View Document

20/04/1620 April 2016 18/04/16 STATEMENT OF CAPITAL GBP 208.63

View Document

18/04/1618 April 2016 29/03/16 STATEMENT OF CAPITAL GBP 201.44

View Document

18/04/1618 April 2016 13/04/16 STATEMENT OF CAPITAL GBP 207.32

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/11/1512 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR NANOCLAVE TECHNOLOGIES LLP

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/02/1512 February 2015 ADOPT ARTICLES 08/01/2015

View Document

12/02/1512 February 2015 08/01/15 STATEMENT OF CAPITAL GBP 195.56

View Document

12/02/1512 February 2015 08/01/15 STATEMENT OF CAPITAL GBP 195.56

View Document

12/02/1512 February 2015 08/01/15 STATEMENT OF CAPITAL GBP 195.56

View Document

29/01/1529 January 2015 COMPANY NAME CHANGED NANOCLAVE LIMITED CERTIFICATE ISSUED ON 29/01/15

View Document

29/01/1529 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED MR STEPHEN LUIGI BERTUZZI

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MR BILL PASSMORE

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MR STUART JOHN LAWSON

View Document

01/12/141 December 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

04/12/134 December 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

19/02/1319 February 2013 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM 30 ST. JAMES'S STREET LONDON SW1A 1HB UNITED KINGDOM

View Document

19/10/1219 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company