- Company Overview for THIRD FINANCIAL SOFTWARE LIMITED (06448163)
- Filing history for THIRD FINANCIAL SOFTWARE LIMITED (06448163)
- People for THIRD FINANCIAL SOFTWARE LIMITED (06448163)
- Charges for THIRD FINANCIAL SOFTWARE LIMITED (06448163)
- More for THIRD FINANCIAL SOFTWARE LIMITED (06448163)
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 May 2021 | CS01 | Confirmation statement made on 4 April 2021 with updates | |
10 May 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 4 December 2020
|
|
07 May 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
13 Apr 2021 | MA | Memorandum and Articles of Association | |
13 Apr 2021 | MA | Memorandum and Articles of Association | |
13 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2021 | AP01 | Appointment of Mr Thomas Frederick Richard Morrell as a director on 22 March 2021 | |
06 Apr 2021 | TM01 | Termination of appointment of Oliver Glyn Thomas as a director on 22 March 2021 | |
31 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 25 March 2021
|
|
08 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 4 December 2020
|
|
27 Nov 2020 | PSC08 | Notification of a person with significant control statement | |
13 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2020 | MA | Memorandum and Articles of Association | |
13 Nov 2020 | SH10 | Particulars of variation of rights attached to shares | |
05 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 15 October 2020
|
|
05 Nov 2020 | PSC07 | Cessation of Stewart Charles Foster as a person with significant control on 16 October 2020 | |
05 Nov 2020 | TM01 | Termination of appointment of Caroline Louise Brown as a director on 16 October 2020 | |
05 Nov 2020 | TM01 | Termination of appointment of Stewart Charles Foster as a director on 16 October 2020 | |
09 Sep 2020 | AD01 | Registered office address changed from 17 Neal's Yard London WC2H 9DP to Birchin Court Birchin Lane London EC3V 9DU on 9 September 2020 | |
06 May 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
15 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with updates | |
18 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 24 September 2019
|
|
29 Oct 2019 | AP01 | Appointment of Mr Michael William Scott as a director on 9 October 2019 | |
18 Oct 2019 | TM02 | Termination of appointment of Shailan Shah as a secretary on 27 September 2019 |