- Company Overview for FINANCIAL SOFTWARE LIMITED (02959347)
- Filing history for FINANCIAL SOFTWARE LIMITED (02959347)
- People for FINANCIAL SOFTWARE LIMITED (02959347)
- Charges for FINANCIAL SOFTWARE LIMITED (02959347)
- More for FINANCIAL SOFTWARE LIMITED (02959347)
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) |
---|---|---|---|
14 Oct 2024 | AP01 | Appointment of Mr Michael John Baker as a director on 1 October 2024 | |
27 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
23 Aug 2024 | CS01 | Confirmation statement made on 16 August 2024 with no updates | |
10 Jun 2024 | TM01 | Termination of appointment of Nuno Filipe Mendes Godinho as a director on 31 May 2024 | |
08 Sep 2023 | MR01 | Registration of charge 029593470004, created on 31 August 2023 | |
16 Aug 2023 | CS01 | Confirmation statement made on 16 August 2023 with no updates | |
22 Jun 2023 | CH01 | Director's details changed for Mr David Mark Pirrie on 1 June 2023 | |
21 Jun 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
11 Nov 2022 | AP01 | Appointment of Mr Nuno Filipe Mendes Godinho as a director on 4 November 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 16 August 2022 with no updates | |
05 Aug 2022 | TM01 | Termination of appointment of Kenneth Arthur Gillingham as a director on 28 July 2022 | |
11 Jul 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
10 Nov 2021 | PSC05 | Change of details for Industrial Thought Ltd as a person with significant control on 10 November 2021 | |
10 Nov 2021 | AD01 | Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom to 5th Floor 11 Ironmonger Lane London EC2V 8EY on 10 November 2021 | |
05 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
16 Aug 2021 | PSC05 | Change of details for Investment It Group Ltd as a person with significant control on 7 June 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 16 August 2021 with updates | |
03 Mar 2021 | AD01 | Registered office address changed from 9 Perseverance Works London E2 8DD United Kingdom to 9 Perseverance Works Kingsland Road London E2 8DD on 3 March 2021 | |
23 Feb 2021 | AD01 | Registered office address changed from 3rd Floor 21 Great Winchester Street London EC2N 2JA to 9 Perseverance Works London E2 8DD on 23 February 2021 | |
02 Oct 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
17 Aug 2020 | CS01 | Confirmation statement made on 16 August 2020 with no updates | |
18 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
16 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with no updates | |
29 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with no updates | |
30 Jun 2018 | MR04 | Satisfaction of charge 029593470003 in full |