FINANTA - History of Changes


DateDescription
2024-03-12 delete address 4th Floor, 169 Piccadilly, Mayfair, W1J 9EH
2024-03-12 delete address Suite 16a5 Peartree Business Centre, Ferndown, Dorset BH21 7PT
2024-03-12 delete source_ip 192.250.239.51
2024-03-12 insert about_pages_linkeddomain google.co.uk
2024-03-12 insert address 3rd Floor, 45 Albemarle Street, Mayfair, London, W1S 4JL
2024-03-12 insert address 3rd Floor, 45 Albemarle Street, Mayfair, W1S 4JL
2024-03-12 insert address 3rd Floor, 45 Albemarle Street, Mayfair;London
2024-03-12 insert address Suite 2b, Lynes House, Lynes Lane, Ringwood, Dorset BH24 1BT
2024-03-12 insert career_pages_linkeddomain google.co.uk
2024-03-12 insert casestudy_pages_linkeddomain google.co.uk
2024-03-12 insert contact_pages_linkeddomain google.co.uk
2024-03-12 insert email be..@finanta.co.uk
2024-03-12 insert index_pages_linkeddomain google.co.uk
2024-03-12 insert management_pages_linkeddomain google.co.uk
2024-03-12 insert person Ben Sabih
2024-03-12 insert source_ip 77.95.113.57
2024-03-12 insert terms_pages_linkeddomain google.co.uk
2023-09-21 delete source_ip 165.22.123.204
2023-09-21 insert source_ip 192.250.239.51
2023-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/23, WITH UPDATES
2023-07-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-09 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-05-03 delete founder Gary Poulton
2023-05-03 delete otherexecutives Shaun Taylor
2023-05-03 delete email sh..@finanta.co.uk
2023-05-03 delete person Shaun Taylor
2023-05-03 update person_title Alex Capitan: Case Manager => Business Development Manager
2023-05-03 update person_title Gary Poulton: Founder; Managing Director => Managing Director
2022-12-27 delete email pa..@finanta.co.uk
2022-12-27 delete person Paul Neville-Jones
2022-10-25 insert email pa..@finanta.co.uk
2022-10-25 insert person Paul Neville-Jones
2022-09-07 delete address 864 CHRISTCHURCH ROAD BOURNEMOUTH ENGLAND BH7 6DQ
2022-09-07 insert address 4 CEDAR PARK COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET ENGLAND BH21 7SF
2022-09-07 update registered_address
2022-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/22, WITH UPDATES
2022-08-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2022 FROM 864 CHRISTCHURCH ROAD BOURNEMOUTH BH7 6DQ ENGLAND
2022-08-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY MARK POULTON / 24/08/2022
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-31 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-12-07 update num_mort_charges 0 => 1
2021-12-07 update num_mort_outstanding 0 => 1
2021-11-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY MARK POULTON / 03/11/2021
2021-10-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 103469280001
2021-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-23 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-24 delete source_ip 167.114.205.195
2021-02-24 insert source_ip 165.22.123.204
2021-02-24 update robots_txt_status www.finanta.co.uk: 404 => 200
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-31 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES
2019-09-27 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES
2018-07-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date null => 2017-12-31
2018-07-07 update accounts_next_due_date 2018-05-25 => 2019-09-30
2018-06-22 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-05-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VALENTINA NEDELCU
2018-05-09 update statutory_documents DIRECTOR APPOINTED MR GARY POULTON
2017-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES
2017-06-07 delete address 9 MINSTER PARK, COLLINGWOOD ROAD WEST MOORS WIMBORNE ENGLAND BH21 6QF
2017-06-07 insert address 864 CHRISTCHURCH ROAD BOURNEMOUTH ENGLAND BH7 6DQ
2017-06-07 update account_ref_month 8 => 12
2017-06-07 update registered_address
2017-05-04 update statutory_documents CURREXT FROM 31/08/2017 TO 31/12/2017
2017-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2017 FROM 9 MINSTER PARK, COLLINGWOOD ROAD WEST MOORS WIMBORNE BH21 6QF ENGLAND
2016-10-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY POULTON
2016-09-21 update statutory_documents DIRECTOR APPOINTED MS VALENTINA LONELIA NEDELCU
2016-08-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION