FINCRIME DYNAMICS LTD: Filings

  • Overview

    Company NameFINCRIME DYNAMICS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12323162
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for FINCRIME DYNAMICS LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 18, 2025 with updates

    8 pagesCS01

    Total exemption full accounts made up to Sep 30, 2025

    13 pagesAA

    Previous accounting period shortened from Nov 30, 2025 to Sep 30, 2025

    1 pagesAA01

    Termination of appointment of David Hugh Sheridan Toplas as a director on Aug 31, 2025

    1 pagesTM01

    Total exemption full accounts made up to Nov 30, 2024

    12 pagesAA

    Change of details for Dr Edgar Alonso Lopez Rojas as a person with significant control on Aug 01, 2023

    2 pagesPSC04

    Notification of Stephen James Quick as a person with significant control on Aug 01, 2023

    2 pagesPSC01

    Change of details for Dr Edgar Alonso Lopez Rojas as a person with significant control on Aug 01, 2023

    2 pagesPSC04

    Cessation of Stephen James Quick as a person with significant control on Aug 01, 2023

    1 pagesPSC07

    Cessation of Kellyann Bridget Lucia Ripnar as a person with significant control on Apr 17, 2024

    1 pagesPSC07

    Second filing of a statement of capital following an allotment of shares on Dec 18, 2024

    • Capital: GBP 6.488036
    5 pagesRP04SH01

    Statement of capital following an allotment of shares on Dec 18, 2024

    • Capital: GBP 6.412966
    5 pagesSH01
    Annotations
    DateAnnotation
    Dec 23, 2024Clarification A second filed SH01 was registered on 23/12/2024.

    Confirmation statement made on Nov 18, 2024 with updates

    10 pagesCS01

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Memorandum and Articles of Association

    51 pagesMA

    Statement of capital following an allotment of shares on Oct 25, 2024

    • Capital: GBP 6.326546
    5 pagesSH01

    Statement of capital following an allotment of shares on Oct 25, 2024

    • Capital: GBP 6.326546
    5 pagesSH01

    Statement of capital following an allotment of shares on Oct 25, 2024

    • Capital: GBP 6.326546
    5 pagesSH01

    Statement of capital following an allotment of shares on Oct 31, 2024

    • Capital: GBP 6.137228
    5 pagesSH01

    Total exemption full accounts made up to Nov 30, 2023

    12 pagesAA

    Statement of capital following an allotment of shares on May 23, 2024

    • Capital: GBP 5.830688
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 16, 2024

    • Capital: GBP 5.820012
    3 pagesSH01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce size of share option pool 01/05/2024
    RES13

    Change of share class name or designation

    2 pagesSH08

    Termination of appointment of Kellyann Bridget Lucia Ripnar as a director on Apr 18, 2024

    1 pagesTM01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0