Download leads from Nexok and grow your business. Find out more

Financetech Limited

Documents

Total Documents134
Total Pages615

Filing History

14 March 2024Total exemption full accounts made up to 30 June 2023
22 January 2024Confirmation statement made on 19 January 2024 with no updates
23 March 2023Total exemption full accounts made up to 30 June 2022
7 February 2023Confirmation statement made on 19 January 2023 with updates
22 June 2022Registered office address changed from 65 West Cliffe Terrace Harrogate North Yorkshire HG2 0PU United Kingdom to 33 George Street Wakefield West Yorkshire WF1 1LX on 22 June 2022
22 June 2022Change of details for Mr Elliot Harry Kay as a person with significant control on 21 June 2022
22 June 2022Director's details changed for Mr Elliot Harry Kay on 21 June 2022
25 January 2022Confirmation statement made on 19 January 2022 with updates
9 November 2021Total exemption full accounts made up to 30 June 2021
30 June 2021Previous accounting period extended from 30 January 2021 to 30 June 2021
28 January 2021Micro company accounts made up to 30 January 2020
27 January 2021Notification of Matthew Reed as a person with significant control on 22 August 2020
27 January 2021Confirmation statement made on 19 January 2021 with updates
23 January 2020Confirmation statement made on 19 January 2020 with updates
21 January 2020Cessation of Christopher Edwin Kay as a person with significant control on 25 March 2019
20 January 2020Notification of Elliot Harry Kay as a person with significant control on 18 September 2019
7 January 2020Micro company accounts made up to 30 January 2019
29 October 2019Previous accounting period shortened from 31 January 2019 to 30 January 2019
25 June 2019Director's details changed for Mr Elliot Harry Kay on 25 June 2019
25 June 2019Termination of appointment of Christopher Edwin Kay as a director on 25 March 2019
25 June 2019Registered office address changed from Braes, Scarsdale Ridge Bardsey West Yorkshire LS17 9BP to 65 West Cliffe Terrace Harrogate North Yorkshire HG2 0PU on 25 June 2019
24 February 2019Confirmation statement made on 19 January 2019 with no updates
24 August 2018Micro company accounts made up to 31 January 2018
21 February 2018Confirmation statement made on 19 January 2018 with no updates
20 June 2017Unaudited abridged accounts made up to 31 January 2017
20 June 2017Unaudited abridged accounts made up to 31 January 2017
19 January 2017Confirmation statement made on 19 January 2017 with updates
19 January 2017Confirmation statement made on 19 January 2017 with updates
4 March 2016Satisfaction of charge 3 in full
4 March 2016Satisfaction of charge 3 in full
2 March 2016Total exemption small company accounts made up to 31 January 2016
2 March 2016Total exemption small company accounts made up to 31 January 2016
20 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
20 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
17 February 2015Total exemption small company accounts made up to 31 January 2015
17 February 2015Total exemption small company accounts made up to 31 January 2015
26 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
26 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
4 June 2014Total exemption small company accounts made up to 31 January 2014
4 June 2014Total exemption small company accounts made up to 31 January 2014
22 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
22 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
4 July 2013Termination of appointment of Sally Kay as a secretary
4 July 2013Termination of appointment of Sally Kay as a secretary
4 July 2013Appointment of Mr Elliot Harry Kay as a director
4 July 2013Appointment of Mr Elliot Harry Kay as a director
14 February 2013Total exemption small company accounts made up to 31 January 2013
14 February 2013Total exemption small company accounts made up to 31 January 2013
19 January 2013Annual return made up to 19 January 2013 with a full list of shareholders
19 January 2013Annual return made up to 19 January 2013 with a full list of shareholders
2 February 2012Total exemption small company accounts made up to 31 January 2012
2 February 2012Total exemption small company accounts made up to 31 January 2012
21 January 2012Annual return made up to 19 January 2012 with a full list of shareholders
21 January 2012Annual return made up to 19 January 2012 with a full list of shareholders
6 June 2011Total exemption small company accounts made up to 31 January 2011
6 June 2011Total exemption small company accounts made up to 31 January 2011
23 January 2011Annual return made up to 19 January 2011 with a full list of shareholders
23 January 2011Annual return made up to 19 January 2011 with a full list of shareholders
11 February 2010Total exemption small company accounts made up to 31 January 2010
11 February 2010Total exemption small company accounts made up to 31 January 2010
27 January 2010Annual return made up to 19 January 2010 with a full list of shareholders
27 January 2010Register inspection address has been changed
27 January 2010Register inspection address has been changed from Braes Scarsdale Ridge Bardsey Leeds West Yorkshire LS17 9BP England
27 January 2010Register inspection address has been changed from Braes Scarsdale Ridge Bardsey Leeds West Yorkshire LS17 9BP England
27 January 2010Annual return made up to 19 January 2010 with a full list of shareholders
27 January 2010Register inspection address has been changed
17 March 2009Total exemption small company accounts made up to 31 January 2009
17 March 2009Total exemption small company accounts made up to 31 January 2009
21 January 2009Return made up to 19/01/09; full list of members
21 January 2009Return made up to 19/01/09; full list of members
21 January 2009Location of register of members
21 January 2009Location of register of members
27 February 2008Total exemption small company accounts made up to 31 January 2008
27 February 2008Total exemption small company accounts made up to 31 January 2008
28 January 2008Return made up to 19/01/08; full list of members
28 January 2008Return made up to 19/01/08; full list of members
7 March 2007Total exemption small company accounts made up to 31 January 2007
7 March 2007Total exemption small company accounts made up to 31 January 2007
12 February 2007Return made up to 19/01/07; full list of members
12 February 2007Return made up to 19/01/07; full list of members
23 March 2006Total exemption small company accounts made up to 31 January 2006
23 March 2006Total exemption small company accounts made up to 31 January 2006
30 January 2006Return made up to 19/01/06; full list of members
30 January 2006Return made up to 19/01/06; full list of members
3 May 2005Total exemption small company accounts made up to 31 January 2005
3 May 2005Total exemption small company accounts made up to 31 January 2005
27 January 2005Return made up to 19/01/05; full list of members
27 January 2005Return made up to 19/01/05; full list of members
26 April 2004Registered office changed on 26/04/04 from: 4 springwell court holbeck leeds west yorkshire LS12 1AL
26 April 2004Registered office changed on 26/04/04 from: 4 springwell court holbeck leeds west yorkshire LS12 1AL
20 February 2004Total exemption small company accounts made up to 31 January 2004
20 February 2004Total exemption small company accounts made up to 31 January 2004
23 January 2004Return made up to 19/01/04; full list of members
23 January 2004Return made up to 19/01/04; full list of members
29 April 2003Declaration of satisfaction of mortgage/charge
29 April 2003Declaration of satisfaction of mortgage/charge
31 March 2003Total exemption small company accounts made up to 31 January 2003
31 March 2003Total exemption small company accounts made up to 31 January 2003
24 January 2003Return made up to 19/01/03; full list of members
24 January 2003Return made up to 19/01/03; full list of members
7 February 2002Total exemption small company accounts made up to 31 January 2002
7 February 2002Total exemption small company accounts made up to 31 January 2002
26 January 2002Return made up to 19/01/02; full list of members
26 January 2002Return made up to 19/01/02; full list of members
16 February 2001Accounts for a small company made up to 31 January 2001
16 February 2001Accounts for a small company made up to 31 January 2001
26 January 2001Return made up to 19/01/01; full list of members
26 January 2001Return made up to 19/01/01; full list of members
10 February 2000Accounts for a small company made up to 31 January 2000
10 February 2000Accounts for a small company made up to 31 January 2000
24 January 2000Return made up to 19/01/00; full list of members
24 January 2000Return made up to 19/01/00; full list of members
15 March 1999Accounts for a small company made up to 31 January 1999
15 March 1999Accounts for a small company made up to 31 January 1999
22 January 1999Return made up to 19/01/99; full list of members
22 January 1999Return made up to 19/01/99; full list of members
24 February 1998Particulars of mortgage/charge
24 February 1998Particulars of mortgage/charge
24 February 1998Particulars of mortgage/charge
24 February 1998Particulars of mortgage/charge
24 February 1998Particulars of mortgage/charge
24 February 1998Particulars of mortgage/charge
5 February 1998New director appointed
5 February 1998Secretary resigned
5 February 1998New secretary appointed
5 February 1998New director appointed
5 February 1998Director resigned
5 February 1998Director resigned
5 February 1998Secretary resigned
5 February 1998Registered office changed on 05/02/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER
5 February 1998New secretary appointed
5 February 1998Registered office changed on 05/02/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER
19 January 1998Incorporation
19 January 1998Incorporation
Sign up now to grow your client base. Plans & Pricing