FINANCIAL MODELS CORPORATION LIMITED
Company number 02456103
- Company Overview for FINANCIAL MODELS CORPORATION LIMITED (02456103)
- Filing history for FINANCIAL MODELS CORPORATION LIMITED (02456103)
- People for FINANCIAL MODELS CORPORATION LIMITED (02456103)
- Charges for FINANCIAL MODELS CORPORATION LIMITED (02456103)
- More for FINANCIAL MODELS CORPORATION LIMITED (02456103)
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) |
---|---|---|---|
11 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
01 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
08 Feb 2019 | TM01 | Termination of appointment of William Charles Stone as a director on 1 February 2019 | |
07 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 13 November 2018
|
|
26 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2018 | PSC07 | Cessation of Ss&C Technologies Holdings Europe S.A.R.L as a person with significant control on 12 October 2018 | |
02 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
25 Apr 2018 | MR01 | Registration of charge 024561030005, created on 16 April 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
28 Feb 2018 | CH01 | Director's details changed for Mr Patrick John Louis Pedonti on 19 December 2017 | |
24 Nov 2017 | AA | Full accounts made up to 31 December 2016 | |
24 Aug 2017 | RP04CS01 | Second filing of Confirmation Statement dated 31/03/2017 | |
03 Apr 2017 | CS01 |
Confirmation statement made on 31 March 2017 with updates
|
|
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
15 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
24 Mar 2016 | AA | Full accounts made up to 31 December 2014 | |
13 Jul 2015 | MR01 | Registration of charge 024561030004, created on 8 July 2015 | |
13 Jul 2015 | MR04 | Satisfaction of charge 3 in full | |
14 May 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
10 Nov 2014 | AA | Full accounts made up to 31 December 2013 | |
24 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
24 Apr 2014 | AD02 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom | |
09 Jan 2014 | AA | Full accounts made up to 31 December 2012 | |
16 Aug 2013 | AA01 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 | |
14 May 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders |