Advanced company searchLink opens in new window

FINASTRA HOLDINGS LIMITED

Company number 00874912

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)
24 May 2017 AA Audit exemption subsidiary accounts made up to 31 May 2016
10 May 2017 CH01 Director's details changed for Mr Johannes Jacobus Olivier on 1 December 2016
10 Mar 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/16
14 Sep 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/16
14 Sep 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/16
23 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
19 Apr 2016 AP01 Appointment of Thomas Edward Kilroy as a director on 12 April 2016
24 Nov 2015 AA Audit exemption subsidiary accounts made up to 31 May 2015
17 Sep 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/15
17 Sep 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/15
17 Sep 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/15
04 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 366,026,261.1
20 Jul 2015 TM01 Termination of appointment of Andrew Paul Woodward as a director on 20 July 2015
20 Jul 2015 AP01 Appointment of Mr Johannes Jacobus Olivier as a director on 20 July 2015
03 Jun 2015 SH01 Statement of capital following an allotment of shares on 20 May 2015
  • GBP 366,026,621.10
03 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Jan 2015 AA Full accounts made up to 31 May 2014
05 Sep 2014 AP01 Appointment of Mr Andrew Paul Woodward as a director on 5 September 2014
02 Sep 2014 TM01 Termination of appointment of Sanjay Patel as a director on 28 August 2014
08 Aug 2014 AP01 Appointment of Mr John Van Harken as a director on 31 July 2014
07 Aug 2014 TM01 Termination of appointment of Elizabeth Mary Collins as a director on 31 July 2014
04 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 31,026,261.1
19 Dec 2013 AA Full accounts made up to 31 May 2013
02 Dec 2013 TM01 Termination of appointment of Misys Corporate Director Limited as a director
18 Oct 2013 TM01 Termination of appointment of Joanna Hawkes as a director