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)
27 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
10 Sep 2018 CH04 Secretary's details changed for Prism Cosec Limited on 20 August 2018
11 Jul 2018 CS01 Confirmation statement made on 28 March 2018 with updates
03 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to purchase own shares 24/04/2018
  • RES10 ‐ Resolution of allotment of securities
18 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with updates
10 Apr 2018 AA Group of companies' accounts made up to 31 December 2017
27 Mar 2018 PSC07 Cessation of Chp Software and Consulting Limited as a person with significant control on 26 May 2017
11 Jul 2017 AD03 Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6DA
11 Jul 2017 AD02 Register inspection address has been changed to Aspect House Spencer Road Lancing West Sussex BN99 6DA
30 Jun 2017 AP01 Appointment of Karen Slatford as a director
29 Jun 2017 CH01 Director's details changed for Mr Robin Francis Taylor on 5 May 2017
29 Jun 2017 CH01 Director's details changed for Mrs Karen Slatford on 15 May 2017
29 Jun 2017 CH01 Director's details changed for Mr Richard Longdon on 5 May 2017
26 Jun 2017 AP01 Appointment of Richard Longdon as a director
21 Jun 2017 AP01 Appointment of Robin Taylor as a director
21 Jun 2017 AP01 Appointment of Mr Richard Longdon as a director on 5 May 2017
17 Jun 2017 SH01 Statement of capital following an allotment of shares on 30 May 2017
  • GBP 300,000.000
17 Jun 2017 SH02 Sub-division of shares on 30 May 2017
17 Jun 2017 SH10 Particulars of variation of rights attached to shares
17 Jun 2017 SH08 Change of share class name or designation
14 Jun 2017 AP01 Appointment of Mr Robin Francis Taylor as a director on 5 May 2017
14 Jun 2017 AP01 Appointment of Mrs Karen Slatford as a director on 15 May 2017
12 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES14 ‐ Capatalise sum of £16960.10 and appropriated as capital to the holder of ordinary shares of £0.001 each 30/05/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 May 2017 SH01 Statement of capital following an allotment of shares on 28 April 2017
  • GBP 424,559,850.00
11 May 2017 SH02 Consolidation of shares on 27 April 2017