- Company Overview for ACCOUNTIS EUROPE LTD (04407628)
- Filing history for ACCOUNTIS EUROPE LTD (04407628)
- People for ACCOUNTIS EUROPE LTD (04407628)
- Charges for ACCOUNTIS EUROPE LTD (04407628)
- More for ACCOUNTIS EUROPE LTD (04407628)
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
|
|
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
|
|
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
|
|
09 Jun 2015 | RESOLUTIONS |
Resolutions
|