Advanced company searchLink opens in new window

FNZ WEALTHTECH LIMITED

Company number 08729370

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jan 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
02 Nov 2023 TM01 Termination of appointment of Edward Charles Searson James as a director on 20 October 2023
16 May 2023 AA Full accounts made up to 31 December 2022
30 Jan 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
04 Jan 2023 CERTNM Company name changed jhc systems LIMITED\certificate issued on 04/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-08
04 Jan 2023 AD01 Registered office address changed from Temple Point 6th Floor 1 Temple Row Birmingham West Midlands B2 5LG to 10th Floor, 135 Bishopsgate 10th Floor, 135 Bishopsgate London EC2M 3TP on 4 January 2023
03 Oct 2022 CH01 Director's details changed for Mr Edward Charles Searson James on 3 October 2022
03 Oct 2022 CH01 Director's details changed for Mr John Tomlins on 3 October 2022
11 Jul 2022 AA Full accounts made up to 31 December 2021
09 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
30 Sep 2021 AA Full accounts made up to 31 December 2020
01 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
15 Jan 2021 TM02 Termination of appointment of Vistra Cosec Limited as a secretary on 1 January 2021
14 Dec 2020 AA Full accounts made up to 31 December 2019
13 Nov 2020 TM01 Termination of appointment of Gareth Robert John Anderson as a director on 12 November 2020
27 Apr 2020 AP01 Appointment of Mr Edward Charles Searson James as a director on 3 April 2020
27 Apr 2020 TM01 Termination of appointment of Matthew Jonathan Ferman as a director on 3 April 2020
24 Apr 2020 AP04 Appointment of Vistra Cosec Limited as a secretary on 29 November 2019
17 Mar 2020 CS01 Confirmation statement made on 29 January 2020 with updates
27 Feb 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 July 2019
  • GBP 19,263.8742
19 Feb 2020 SH01 Statement of capital following an allotment of shares on 31 July 2019
  • GBP 19,263.8742
  • ANNOTATION Clarification a second filed SH01 was registered on 27/02/2020.
18 Oct 2019 AP01 Appointment of Mr Gareth Robert John Anderson as a director on 18 October 2019
06 Sep 2019 AA Full accounts made up to 31 December 2018
02 Aug 2019 AP01 Appointment of Mr John Tomlins as a director on 1 August 2019
02 Aug 2019 AP01 Appointment of Mr Matthew Jonathan Ferman as a director on 1 August 2019