FINANCIAL SERVICES AND SOFTWARE LIMITED
Company number 08721661
- Company Overview for FINANCIAL SERVICES AND SOFTWARE LIMITED (08721661)
- Filing history for FINANCIAL SERVICES AND SOFTWARE LIMITED (08721661)
- People for FINANCIAL SERVICES AND SOFTWARE LIMITED (08721661)
- More for FINANCIAL SERVICES AND SOFTWARE LIMITED (08721661)
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) |
---|---|---|---|
28 Oct 2024 | PSC04 | Change of details for Mr Germans Savickis as a person with significant control on 28 October 2024 | |
15 May 2024 | AD01 | Registered office address changed from Ground Floor 257 Mare Street London E8 3NS United Kingdom to 85 Great Portland Street First Floor 85 Great Portland Street First Floor London W1W 7LT on 15 May 2024 | |
05 Mar 2024 | CS01 | Confirmation statement made on 23 February 2024 with no updates | |
05 Mar 2024 | CH01 | Director's details changed for Mr Mihails Suliks on 5 March 2024 | |
11 Jan 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
05 Oct 2023 | TM02 | Termination of appointment of Alisa Jurcenko as a secretary on 14 September 2023 | |
28 Sep 2023 | AP03 | Appointment of Ms Alisa Jurcenko as a secretary on 14 September 2023 | |
25 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
02 Mar 2023 | PSC04 | Change of details for Mr Germans Savickis as a person with significant control on 23 February 2023 | |
01 Mar 2023 | CS01 | Confirmation statement made on 23 February 2023 with updates | |
01 Mar 2023 | CH01 | Director's details changed for Mr Mihails Suliks on 23 February 2023 | |
01 Mar 2023 | CH01 | Director's details changed for Germans Savickis on 23 February 2023 | |
01 Mar 2023 | AD01 | Registered office address changed from 128 City Road London EC1V 2NX England to Ground Floor 257 Mare Street London E8 3NS on 1 March 2023 | |
28 Feb 2023 | CH01 | Director's details changed for Germans Savickis on 23 February 2023 | |
17 Jan 2023 | AD01 | Registered office address changed from Unit 50027 Second Floor 6 Market Place, Fitzrovia London W1W 8AF United Kingdom to 128 City Road London EC1V 2NX on 17 January 2023 | |
14 Jun 2022 | PSC07 | Cessation of Mihails Ulmans as a person with significant control on 23 May 2022 | |
14 Jun 2022 | AA | Micro company accounts made up to 31 October 2021 | |
31 Mar 2022 | PSC01 | Notification of Mihails Ulmans as a person with significant control on 28 March 2022 | |
25 Mar 2022 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
10 Mar 2022 | AP01 | Appointment of Mr Mihails Suliks as a director on 10 March 2022 | |
26 Aug 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
23 Apr 2021 | AD01 | Registered office address changed from Suite 1 5 Percy Street London W1T 1DG United Kingdom to Unit 50027 Second Floor 6 Market Place, Fitzrovia London W1W 8AF on 23 April 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
24 Aug 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
17 Aug 2020 | PSC04 | Change of details for Mr Germans Savickis as a person with significant control on 23 July 2020 |