- 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) |
---|---|---|---|
10 Sep 2019 | AUD | Auditor's resignation | |
13 May 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
04 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
04 May 2018 | AP01 | Appointment of Mr Edward Barroll Brown as a director on 23 April 2018 | |
03 May 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
17 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
16 Apr 2018 | AP01 | Appointment of Mr Ian Partington as a director on 30 November 2017 | |
14 Mar 2018 | PSC04 | Change of details for Mr Stewart Charles Foster as a person with significant control on 4 April 2017 | |
14 Mar 2018 | PSC07 | Cessation of Grafton Capital (Jersey) Gp Limited as a person with significant control on 4 April 2017 | |
04 Jan 2018 | MR01 | Registration of charge 064481630005, created on 3 January 2018 | |
21 Dec 2017 | MR04 | Satisfaction of charge 064481630003 in full | |
15 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 30 November 2017
|
|
14 Dec 2017 | MR01 | Registration of charge 064481630004, created on 4 December 2017 | |
11 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2017 | MR01 | Registration of charge 064481630003, created on 6 October 2017 | |
05 Jun 2017 | TM01 | Termination of appointment of Alexandre Harkous as a director on 30 May 2017 | |
02 May 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
04 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
21 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
03 Oct 2016 | AP03 | Appointment of Mr Shailan Shah as a secretary on 3 October 2016 | |
23 Jun 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
17 May 2016 | SH01 |
Statement of capital following an allotment of shares on 23 March 2016
|
|
12 May 2016 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2016 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
06 Jan 2016 | CH01 | Director's details changed for Mr Oliver Glyn Thomas on 4 December 2015 |