FINTRU - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES
2023-06-15 update statutory_documents 15/05/23 STATEMENT OF CAPITAL GBP 263274.06
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-10-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-30 delete career_pages_linkeddomain bit.ly
2022-08-07 delete sic_code 64191 - Banks
2022-07-31 delete chro SINEAD CARVILLE
2022-07-31 insert otherexecutives SINEAD CARVILLE
2022-07-31 insert career_pages_linkeddomain bit.ly
2022-07-31 update person_title SINEAD CARVILLE: Chartered Member of CIPD; CHIEF HUMAN RESOURCES OFFICER => CHIEF ADMINISTRATIVE OFFICER; Chartered Member of CIPD
2022-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES
2022-06-02 delete career_pages_linkeddomain bit.ly
2022-06-02 delete source_ip 151.101.61.84
2022-06-02 insert source_ip 151.101.17.84
2022-05-31 update statutory_documents 27/05/22 STATEMENT OF CAPITAL GBP 262654.81
2022-05-01 delete career_pages_linkeddomain ulster.ac.uk
2022-05-01 insert career_pages_linkeddomain bit.ly
2022-03-30 delete career_pages_linkeddomain eventbrite.com
2022-02-07 update account_category FULL => GROUP
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2022-03-31 => 2022-09-30
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2022-01-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-07 update account_ref_month 3 => 12
2021-11-09 update statutory_documents CURRSHO FROM 31/03/2022 TO 31/12/2021
2021-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/21, WITH UPDATES
2021-05-18 update statutory_documents ARTICLES OF ASSOCIATION
2021-05-18 update statutory_documents ADOPT ARTICLES 16/03/2021
2021-05-10 update statutory_documents 04/05/21 STATEMENT OF CAPITAL GBP 261626.72
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2020-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-07 update account_category UNAUDITED ABRIDGED => FULL
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2019-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES
2019-07-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARRAGH MARTIN MCCARTHY
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-14 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-03 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-07-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARRAGH MARTIN MCCARTHY / 25/07/2017
2017-07-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATRIEN VERONIQUE MARIE-LOUISE JOSEE ROPPE / 25/07/2017
2017-07-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATRIEN VERONIQUE MARIE-LOUISE JOSEE ROPPE / 25/07/2017
2017-07-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KATRIEN VERONIQUE MARIE-LOUISE JOSEE ROPPE / 25/07/2017
2017-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-05-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHAW
2017-05-02 update statutory_documents DIRECTOR APPOINTED MRS KATRIEN VERONIQUE MARIE-LOUISE JOSEE ROPPE
2016-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-09 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-02-09 delete address WARNFORD COURT 29 THROGMORTON STREET LONDON ENGLAND EC2N 2AT
2016-02-09 insert address WARNFORD COURT 29 THROGMORTON STREET LONDON EC2N 2AT
2016-02-09 update registered_address
2016-02-09 update returns_last_madeup_date 2014-12-16 => 2015-12-16
2016-02-09 update returns_next_due_date 2016-01-13 => 2017-01-13
2016-01-06 update statutory_documents 16/12/15 FULL LIST
2015-09-07 delete address 50 LIVERPOOL STREET LIVERPOOL STREET LONDON EC2M 7PY
2015-09-07 insert address WARNFORD COURT 29 THROGMORTON STREET LONDON ENGLAND EC2N 2AT
2015-09-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-09-07 update accounts_last_madeup_date null => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-09-16 => 2016-12-31
2015-09-07 update registered_address
2015-08-27 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2015 FROM 50 LIVERPOOL STREET LIVERPOOL STREET LONDON EC2M 7PY
2015-02-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TOM BINKS
2015-01-07 delete address 8 STEELES ROAD LONDON UNITED KINGDOM NW3 4SE
2015-01-07 insert address 50 LIVERPOOL STREET LIVERPOOL STREET LONDON EC2M 7PY
2015-01-07 insert sic_code 64191 - Banks
2015-01-07 insert sic_code 66110 - Administration of financial markets
2015-01-07 insert sic_code 66190 - Activities auxiliary to financial intermediation n.e.c.
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date null => 2014-12-16
2015-01-07 update returns_next_due_date 2015-01-13 => 2016-01-13
2014-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2014 FROM 50 LIVERPOOL STREET LIVERPOOL STREET LONDON EC2M 7PR ENGLAND
2014-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2014 FROM 8 STEELES ROAD LONDON NW3 4SE UNITED KINGDOM
2014-12-17 update statutory_documents 16/12/14 FULL LIST
2014-09-05 update statutory_documents DIRECTOR APPOINTED MR STEPHEN DANIEL SHAW
2014-07-04 update statutory_documents ADOPT ARTICLES 25/06/2014
2014-05-14 update statutory_documents DIRECTOR APPOINTED MR TOM ANTHONY BINKS
2014-03-07 update account_ref_month 12 => 3
2014-02-06 update statutory_documents CURREXT FROM 31/12/2014 TO 31/03/2015
2013-12-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION