- Company Overview for FINANSYS SOLUTIONS LIMITED (03636703)
- Filing history for FINANSYS SOLUTIONS LIMITED (03636703)
- People for FINANSYS SOLUTIONS LIMITED (03636703)
- Charges for FINANSYS SOLUTIONS LIMITED (03636703)
- More for FINANSYS SOLUTIONS LIMITED (03636703)
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) |
---|---|---|---|
06 Aug 2018 | CH01 | Director's details changed for Ms Nadia Kagan on 1 August 2018 | |
10 May 2018 | SH02 | Sub-division of shares on 29 March 2018 | |
23 Apr 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2018 | CH01 | Director's details changed for Mr Erol Kagan on 7 April 2018 | |
17 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2018 | AP01 | Appointment of Mr Joshua Benjamin Dalton as a director on 29 March 2018 | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Sep 2017 | CS01 | Confirmation statement made on 23 September 2017 with no updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Oct 2016 | MR04 | Satisfaction of charge 2 in full | |
05 Oct 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
05 Oct 2016 | CH01 | Director's details changed for Naciye Kagan on 22 September 2016 | |
05 Oct 2016 | CH03 | Secretary's details changed for Naciye Kagan on 22 September 2016 | |
04 Oct 2016 | AD01 | Registered office address changed from 36-38 Botolph Lane London EC3R 8DE to 107 Cheapside London EC2V 6DN on 4 October 2016 | |
04 Oct 2016 | CH01 | Director's details changed for Naciye Kagan on 22 September 2016 | |
04 Oct 2016 | CH03 | Secretary's details changed for Naciye Kagan on 22 September 2016 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
02 Dec 2014 | AD01 | Registered office address changed from 154 Bishopsgate London EC2M 4LN to 36-38 Botolph Lane London EC3R 8DE on 2 December 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
07 Oct 2014 | AP01 | Appointment of Mr Michael Graham Bettridge as a director on 1 September 2014 | |
06 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Oct 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
17 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |