FIRMITAS FINANCIAL SERVICES LIMITED
Company number 09525692
- Company Overview for FIRMITAS FINANCIAL SERVICES LIMITED (09525692)
- Filing history for FIRMITAS FINANCIAL SERVICES LIMITED (09525692)
- People for FIRMITAS FINANCIAL SERVICES LIMITED (09525692)
- Charges for FIRMITAS FINANCIAL SERVICES LIMITED (09525692)
- More for FIRMITAS FINANCIAL SERVICES LIMITED (09525692)
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 Jun 2018 | SH08 | Change of share class name or designation | |
04 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
29 May 2018 | RESOLUTIONS |
Resolutions
|
|
01 May 2018 | CS01 | Confirmation statement made on 2 April 2018 with updates | |
23 Jan 2018 | MR04 | Satisfaction of charge 095256920001 in full | |
02 Jan 2018 | AD01 | Registered office address changed from Unit F Drivers Wharf Southampton Hampshire SO14 0PF United Kingdom to 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th on 2 January 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2017 | SH08 | Change of share class name or designation | |
27 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Oct 2016 | AA01 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
16 Jan 2016 | MR01 | Registration of charge 095256920001, created on 13 January 2016 | |
16 Nov 2015 | AP01 | Appointment of Mr Steven John Davies as a director on 30 October 2015 | |
02 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-02
|