Advanced company searchLink opens in new window

ALFA FINANCIAL SOFTWARE HOLDINGS PLC

Company number 10713517

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)
10 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
09 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
12 Apr 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
05 Aug 2020 AA Group of companies' accounts made up to 31 December 2019
23 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
23 Jun 2020 MA Memorandum and Articles of Association
27 Apr 2020 AP01 Appointment of Ms Charlotte Marie De Metz as a director on 24 April 2020
27 Apr 2020 AP01 Appointment of Mr Adrian Chamberlain as a director on 24 April 2020
27 Apr 2020 AP01 Appointment of Mr Duncan Jonathan Magrath as a director on 24 April 2020
24 Mar 2020 AP03 Appointment of Ms Charlotte Caulfield as a secretary on 23 March 2020
24 Mar 2020 TM02 Termination of appointment of Hazeland Company Secretarial Support Limited as a secretary on 23 March 2020
23 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
09 Dec 2019 TM01 Termination of appointment of David Anthony Stead as a director on 6 December 2019
10 Oct 2019 AP01 Appointment of Mr Matthew Paul White as a director on 9 October 2019
26 Sep 2019 AP04 Appointment of Hazeland Company Secretarial Support Limited as a secretary on 26 September 2019
26 Sep 2019 TM01 Termination of appointment of Karen Slatford as a director on 26 September 2019
26 Sep 2019 TM01 Termination of appointment of Robin Francis Taylor as a director on 26 September 2019
26 Sep 2019 TM02 Termination of appointment of Prism Cosec Limited as a secretary on 26 September 2019
29 Aug 2019 AP01 Appointment of Mr David Anthony Stead as a director on 20 August 2019
13 Aug 2019 AP01 Appointment of Stephen Derrick Breach as a director on 9 August 2019
25 Jul 2019 AP01 Appointment of Mr Christopher Paul Sullivan as a director on 18 July 2019
20 May 2019 AA Group of companies' accounts made up to 31 December 2018
16 May 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re-capital investment 26/04/2019
  • RES10 ‐ Resolution of allotment of securities
29 Apr 2019 TM01 Termination of appointment of Vivienne Katherine Maclachlan as a director on 26 April 2019
29 Apr 2019 TM01 Termination of appointment of Richard Longdon as a director on 26 April 2019