Advanced company searchLink opens in new window

FIDESSA GROUP HOLDINGS LIMITED

Company number 03234176

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)
03 Sep 2015 SH01 Statement of capital following an allotment of shares on 31 August 2015
  • GBP 3,824,324.2
19 Aug 2015 AR01 Annual return made up to 12 August 2015 no member list
Statement of capital on 2015-08-19
  • GBP 3,823,994
19 Aug 2015 AD04 Register(s) moved to registered office address Dukes Court Duke Street Woking Surrey GU21 5BH
03 Jul 2015 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 3,823,994
01 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
14 May 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other general company business 29/04/2015
11 May 2015 SH01 Statement of capital following an allotment of shares on 30 April 2015
  • GBP 3,821,479.5
09 Apr 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 3,820,429.2
05 Feb 2015 SH01 Statement of capital following an allotment of shares on 31 January 2015
  • GBP 3,817,115.8
07 Jan 2015 SH01 Statement of capital following an allotment of shares on 31 December 2014
  • GBP 3,817,043.3
09 Dec 2014 AP01 Appointment of Mr Kenneth Archer as a director on 25 November 2014
04 Dec 2014 SH01 Statement of capital following an allotment of shares on 30 November 2014
  • GBP 3,816,073.3
05 Nov 2014 SH01 Statement of capital following an allotment of shares on 31 October 2014
  • GBP 3,813,150.5
07 Oct 2014 SH01 Statement of capital following an allotment of shares on 30 September 2014
  • GBP 3,811,717
01 Sep 2014 SH01 Statement of capital following an allotment of shares on 31 August 2014
  • GBP 3,801,344.4
20 Aug 2014 AR01 Annual return made up to 12 August 2014 no member list
20 Aug 2014 AD02 Register inspection address has been changed from Equiniti Limited Holmoak Business Park Woods Way Goring-by-Sea Worthing West Sussex BN12 4FE England to C/O Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 8AH
15 Aug 2014 TM01 Termination of appointment of Philip John Hardaker as a director on 31 July 2014
15 Jul 2014 SH01 Statement of capital following an allotment of shares on 30 June 2014
  • GBP 3,797,910.40
26 Jun 2014 TM01 Termination of appointment of Mark Foster as a director
21 May 2014 AP01 Appointment of John Graham Worby as a director
14 May 2014 SH01 Statement of capital following an allotment of shares on 30 April 2014
  • GBP 3,795,737.90
08 May 2014 AA Group of companies' accounts made up to 31 December 2013
06 May 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 30/04/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Apr 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 3,794,372.10