THIRD FINANCIAL SOFTWARE LIMITED

Birchin Court Birchin Court, London, EC3V 9DU, England
StatusACTIVE
Company No.06448163
CategoryPrivate Limited Company
Incorporated07 Dec 2007
Age16 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

THIRD FINANCIAL SOFTWARE LIMITED is an active private limited company with number 06448163. It was incorporated 16 years, 6 months, 9 days ago, on 07 December 2007. The company address is Birchin Court Birchin Court, London, EC3V 9DU, England.



Company Fillings

Accounts with accounts type group

Date: 04 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2024

Action Date: 04 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-04

Documents

View document PDF

Memorandum articles

Date: 29 Dec 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2023

Action Date: 13 Dec 2021

Category: Capital

Type: SH01

Capital : 22,224 GBP

Date: 2021-12-13

Documents

View document PDF

Accounts with accounts type group

Date: 03 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2022

Action Date: 11 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Keith Foster

Termination date: 2022-09-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064481630004

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064481630005

Documents

View document PDF

Accounts with accounts type group

Date: 06 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Second filing capital allotment shares

Date: 10 May 2021

Action Date: 04 Dec 2020

Category: Capital

Type: RP04SH01

Date: 2020-12-04

Capital : 21,924 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 07 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Memorandum articles

Date: 13 Apr 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 13 Apr 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-22

Officer name: Mr Thomas Frederick Richard Morrell

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-22

Officer name: Oliver Glyn Thomas

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2021

Action Date: 25 Mar 2021

Category: Capital

Type: SH01

Capital : 22,124 GBP

Date: 2021-03-25

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2020

Action Date: 04 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-04

Capital : 21,924 GBP

Documents

View document PDF

Notification of a person with significant control statement

Date: 27 Nov 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Resolution

Date: 13 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 13 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 13 Nov 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2020

Action Date: 15 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-15

Capital : 19,374 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Nov 2020

Action Date: 16 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-16

Psc name: Stewart Charles Foster

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-16

Officer name: Caroline Louise Brown

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-16

Officer name: Stewart Charles Foster

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Address

Type: AD01

New address: Birchin Court Birchin Lane London EC3V 9DU

Old address: 17 Neal's Yard London WC2H 9DP

Change date: 2020-09-09

Documents

View document PDF

Accounts with accounts type group

Date: 06 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Resolution

Date: 18 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2019

Action Date: 24 Sep 2019

Category: Capital

Type: SH01

Capital : 17,167 GBP

Date: 2019-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael William Scott

Appointment date: 2019-10-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Oct 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-09-27

Officer name: Shailan Shah

Documents

View document PDF

Auditors resignation company

Date: 10 Sep 2019

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 13 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Barroll Brown

Appointment date: 2018-04-23

Documents

View document PDF

Accounts with accounts type group

Date: 03 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2018

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-30

Officer name: Mr Ian Partington

Documents

View document PDF

Change to a person with significant control

Date: 14 Mar 2018

Action Date: 04 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-04

Psc name: Mr Stewart Charles Foster

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2018

Action Date: 04 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Grafton Capital (Jersey) Gp Limited

Cessation date: 2017-04-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jan 2018

Action Date: 03 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-03

Charge number: 064481630005

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064481630003

Documents

View document PDF

Capital allotment shares

Date: 15 Dec 2017

Action Date: 30 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-30

Capital : 15,167.00 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Dec 2017

Action Date: 04 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-04

Charge number: 064481630004

Documents

View document PDF

Resolution

Date: 11 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Oct 2017

Action Date: 06 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064481630003

Charge creation date: 2017-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2017

Action Date: 30 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandre Harkous

Termination date: 2017-05-30

Documents

View document PDF

Accounts with accounts type group

Date: 02 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 07 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-10-03

Officer name: Mr Shailan Shah

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 17 May 2016

Action Date: 23 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-23

Capital : 13,999 GBP

Documents

View document PDF

Resolution

Date: 12 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 07 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-07

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2016

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oliver Glyn Thomas

Change date: 2015-12-04

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2016

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexandre Harkous

Change date: 2015-12-04

Documents

View document PDF

Capital variation of rights attached to shares

Date: 12 Jun 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 12 Jun 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital cancellation shares

Date: 28 May 2015

Action Date: 29 Apr 2015

Category: Capital

Type: SH06

Date: 2015-04-29

Capital : 11,599 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 28 May 2015

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexandre Harkous

Appointment date: 2015-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Glyn Thomas

Appointment date: 2015-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Milne

Termination date: 2015-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-29

Officer name: Pete Anthony Caddick

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 May 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 14 May 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 14 May 2015

Action Date: 29 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-29

Capital : 11,599 GBP

Documents

View document PDF

Resolution

Date: 14 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 07 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 07 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-07

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2013

Action Date: 01 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-01

Capital : 259,999 GBP

Documents

View document PDF

Resolution

Date: 11 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Milne

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Legacy

Date: 12 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 08 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2012

Action Date: 07 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-07

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2012

Action Date: 18 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roger Keith Foster

Change date: 2012-01-18

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Linieres

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 01 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brent Randall

Documents

View document PDF

Termination secretary company with name

Date: 01 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Janette Nicholls

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jan 2012

Action Date: 17 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-17

Old address: Coach House, Seisdon Road Seisdon South Staffordshire WV5 7ER

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 07 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2010

Action Date: 07 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-07

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2010

Action Date: 20 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-20

Officer name: Mrs Caroline Louise Brown

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Resolution

Date: 29 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

CANTILLON LIMITED

10 ELTON WAY,WATFORD,WD25 8HH

Number:00916538
Status:ACTIVE
Category:Private Limited Company

CHAMROSE PROPERTIES LIMITED

4 KYLE ROAD,DERBY,DE65 5JY

Number:03682943
Status:ACTIVE
Category:Private Limited Company

INFORM PRINTED SOLUTIONS LIMITED

64 CHELMSFORD ROAD,HOLLAND ON SEA,CO15 5DJ

Number:10569930
Status:ACTIVE
Category:Private Limited Company

JACKET RED LIMITED

C/O SAS, MEZZANINE FLOOR LONSDALE HOUSE,BIRMINGHAM,B1 1QU

Number:10525630
Status:ACTIVE
Category:Private Limited Company

OFFTEN ELLERBY LIMITED

OFFICE 1A 49,HORNCHURCH,RM11 2JS

Number:11647440
Status:ACTIVE
Category:Private Limited Company

TEN FOOT DESIGN LIMITED

AKM ASSOCIATES - BASEPOINT BUSINESS CENTRE 377-399,CAMBERLEY,GU15 3HL

Number:10212967
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source