(TM01) Director's appointment terminated on 1st December 2023
filed on: 14th, December 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st December 2023
filed on: 14th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2022
filed on: 9th, October 2023
| accounts
|
Free Download
(123 pages)
|
(AD02) Single Alternative Inspection Location changed from Level 39 25 Canada Square London E14 5LQ United Kingdom at an unknown date to The Walbrook Building 25 Walbrook London EC4N 8AF
filed on: 6th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 10th, October 2022
| accounts
|
Free Download
(120 pages)
|
(CH03) On 3rd October 2022 secretary's details were changed
filed on: 3rd, October 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 3rd October 2022 director's details were changed
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 3rd October 2022 director's details were changed
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 7th, October 2021
| accounts
|
Free Download
(153 pages)
|
(SH19) Statement of Capital on 14th June 2021: 1.00 GBP
filed on: 14th, June 2021
| capital
|
Free Download
(5 pages)
|
(SH20) Statement by Directors
filed on: 14th, June 2021
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 14th, June 2021
| resolution
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 03/06/21
filed on: 14th, June 2021
| insolvency
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th May 2021
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 20th May 2021
filed on: 20th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 5th, February 2021
| accounts
|
Free Download
|
(SH01) Statement of Capital on 19th December 2019: 2749.00 GBP
filed on: 19th, December 2019
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(198 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 23rd, September 2019
| resolution
|
Free Download
(23 pages)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(14 pages)
|
(AP01) New director was appointed on 23rd March 2018
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th February 2018
filed on: 26th, February 2018
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 15th February 2018
filed on: 23rd, February 2018
| officers
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Level 39 25 Canada Square London E14 5LQ at an unknown date
filed on: 4th, January 2018
| address
|
Free Download
(1 page)
|
(AP03) On 12th December 2017, company appointed a new person to the position of a secretary
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 12th, December 2017
| resolution
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 13th November 2017
filed on: 28th, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(14 pages)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 9th, October 2016
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th December 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 23rd December 2015: 1374.00 GBP
capital
|
|
(CH03) On 1st September 2015 secretary's details were changed
filed on: 23rd, December 2015
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 9th, October 2015
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th December 2014
filed on: 19th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(14 pages)
|
(AD01) Registered office address changed from 51-53 Tricorn House Hagley Road Floor 1 Birmingham B16 8TU on 8th April 2014
filed on: 8th, April 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Certegy Limted 1St Floor Tricorn House 51-53 Hagley Road Edgbaston Birmingham West Midlands B16 8TO England on 7th January 2014
filed on: 7th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 19th December 2013
filed on: 7th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 7th January 2014: 1374.00 GBP
capital
|
|
(AA) Full accounts for the period ending 31st December 2012
filed on: 3rd, October 2013
| accounts
|
Free Download
(14 pages)
|
(TM01) Director's appointment terminated on 19th February 2013
filed on: 19th, February 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th February 2013
filed on: 19th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th December 2012
filed on: 8th, January 2013
| annual return
|
Free Download
(3 pages)
|
(CAP-SS) Solvency statement dated 27/11/12
filed on: 28th, November 2012
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital, Resolution
filed on: 28th, November 2012
| resolution
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 28th November 2012: 1374.00 GBP
filed on: 28th, November 2012
| capital
|
Free Download
(4 pages)
|
(SH20) Statement by directors
filed on: 28th, November 2012
| capital
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Tricorn House 51/53 Hagley Road Edgbaston Birmingham B16 8TO on 24th October 2012
filed on: 24th, October 2012
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2011
filed on: 4th, October 2012
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return up to 19th December 2011
filed on: 9th, January 2012
| annual return
|
Free Download
(12 pages)
|
(AA) Full accounts for the period ending 31st December 2010
filed on: 6th, October 2011
| accounts
|
Free Download
(13 pages)
|
(SH01) Statement of Capital on 7th April 2011: 1001.00 GBP
filed on: 10th, May 2011
| capital
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 7th April 2011: 1374.00 GBP
filed on: 20th, April 2011
| capital
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 31st March 2011: 701.00 GBP
filed on: 19th, April 2011
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 31st March 2011: 1000.00 GBP
filed on: 19th, April 2011
| capital
|
Free Download
(4 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 4th, April 2011
| incorporation
|
Free Download
(30 pages)
|
(SH01) Statement of Capital on 5th November 2010: 2.00 GBP
filed on: 31st, March 2011
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 31st, March 2011
| resolution
|
Free Download
(33 pages)
|
(CERTNM) Company name changed fnis uk holdings LTD.certificate issued on 29/03/11
filed on: 29th, March 2011
| change of name
|
Free Download
(4 pages)
|
(CONNOT) Notice of change of name
filed on: 29th, March 2011
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th September 2010
filed on: 1st, November 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2009
filed on: 29th, June 2010
| accounts
|
Free Download
(14 pages)
|
(TM01) Director's appointment terminated on 9th April 2010
filed on: 9th, April 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th April 2010
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 2nd November 2009 secretary's details were changed
filed on: 4th, November 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 1st October 2009 with complete member list
filed on: 1st, October 2009
| annual return
|
Free Download
(5 pages)
|
(288b) On 22nd January 2009 Appointment terminated director
filed on: 22nd, January 2009
| officers
|
Free Download
(1 page)
|
(288a) On 3rd October 2008 Secretary appointed
filed on: 3rd, October 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 1st October 2008 Appointment terminated director
filed on: 1st, October 2008
| officers
|
Free Download
(1 page)
|
(288a) On 1st October 2008 Director appointed
filed on: 1st, October 2008
| officers
|
Free Download
(3 pages)
|
(288b) On 1st October 2008 Appointment terminated secretary
filed on: 1st, October 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/09/2009 to 31/12/2009
filed on: 1st, October 2008
| accounts
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 1st, October 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, September 2008
| incorporation
|
Free Download
(33 pages)
|