Advanced company searchLink opens in new window

THIRD FINANCIAL SOFTWARE LIMITED

Company number 06448163

Filter by category

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)
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
  • GBP 21,924
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 22,124
08 Dec 2020 SH01 Statement of capital following an allotment of shares on 4 December 2020
  • GBP 21,924
  • ANNOTATION Clarification a second filed SH01 was registered on 10.05.2021.
27 Nov 2020 PSC08 Notification of a person with significant control statement
13 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 19,374
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2019 SH01 Statement of capital following an allotment of shares on 24 September 2019
  • GBP 17,167
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