Advanced company searchLink opens in new window

ACCOUNTIS EUROPE LTD

Company number 04407628

Filter by category

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)
06 Mar 2018 CH01 Director's details changed for Mr Johannes Jacobus Olivier on 6 March 2018
06 Mar 2018 CH01 Director's details changed for Mr Thomas Edward Kilroy on 6 March 2018
06 Mar 2018 PSC05 Change of details for Fundtech Fsc Ltd as a person with significant control on 6 March 2018
06 Mar 2018 AD01 Registered office address changed from Unit 4 Block B Llys Helyg, Parc Menai Bangor Gwynedd LL57 4EZ to Four Kingdom Street Paddington London W2 6BD on 6 March 2018
05 Jan 2018 PSC05 Change of details for Fundtech Fsc Ltd as a person with significant control on 13 June 2017
01 Dec 2017 AA Accounts for a small company made up to 31 December 2016
29 Aug 2017 AP01 Appointment of Mr John Edward Van Harken as a director on 22 August 2017
25 Aug 2017 AP01 Appointment of Mr Thomas Edward Timothy Homer as a director on 22 August 2017
25 Aug 2017 AP01 Appointment of Mr Thomas Edward Kilroy as a director on 22 August 2017
25 Aug 2017 TM01 Termination of appointment of David Alan Caldwell as a director on 22 August 2017
25 Aug 2017 TM02 Termination of appointment of Santo Manna as a secretary on 22 August 2017
25 Jul 2017 AP01 Appointment of Mr Johannes Jacobus Olivier as a director on 13 June 2017
25 Jul 2017 TM01 Termination of appointment of Karen Weaver as a director on 13 June 2017
26 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jun 2017 MR01 Registration of charge 044076280002, created on 13 June 2017
03 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
04 Oct 2016 AA Full accounts made up to 31 December 2015
11 May 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 120,001
15 Nov 2015 AA Full accounts made up to 31 December 2014
15 Jun 2015 TM01 Termination of appointment of Dyfan Tudur Williams as a director on 30 April 2015
15 Jun 2015 AP01 Appointment of Mr David Alan Caldwell as a director on 30 April 2015
15 Jun 2015 TM01 Termination of appointment of Reuven Ben Menachem as a director on 30 April 2015
15 Jun 2015 AP01 Appointment of Mrs Karen Weaver as a director on 30 April 2015
09 Jun 2015 RESOLUTIONS Resolutions
  • RES13 ‐ The terms of the resolution be approved in the form produced to the meeting.the chairman be authorised to sign a copy of these minutes as representing a true record of the business conducted at this meeting. 30/04/2015
09 Jun 2015 RESOLUTIONS Resolutions
  • RES13 ‐ David caldwell and karen weaver be appointed as directors of the company 30/04/2015