FUNDTECH FINANCIAL MESSAGING LTD

Company Documents

DateDescription
30/05/2530 May 2025 Accounts for a small company made up to 2024-05-31

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

25/06/2425 June 2024 Accounts for a small company made up to 2023-05-31

View Document

10/04/2410 April 2024 Appointment of Ms Jessica Locke as a director on 2024-04-10

View Document

10/04/2410 April 2024 Termination of appointment of Paul Kim as a director on 2024-04-10

View Document

14/03/2414 March 2024 Director's details changed for Mr James Barker on 2024-03-13

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

15/02/2415 February 2024 Second filing of Confirmation Statement dated 2018-01-02

View Document

01/02/241 February 2024 Director's details changed for Ines Zucchino on 2024-01-30

View Document

31/01/2431 January 2024 Appointment of Ines Zucchino as a director on 2024-01-30

View Document

23/01/2423 January 2024 Registration of charge 027733630004, created on 2024-01-11

View Document

03/01/243 January 2024 Termination of appointment of Neil Austin Blagden as a director on 2023-12-31

View Document

21/12/2321 December 2023 Director's details changed for Mr Timo Schloesser on 2023-12-19

View Document

18/12/2318 December 2023 Auditor's resignation

View Document

13/11/2313 November 2023 Director's details changed for Mr James Barker on 2023-11-13

View Document

21/09/2321 September 2023 Satisfaction of charge 027733630003 in full

View Document

23/08/2323 August 2023 Accounts for a small company made up to 2022-05-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

18/12/2218 December 2022 Appointment of Mr Paul Kim as a director on 2022-12-18

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

11/10/2111 October 2021 Accounts for a small company made up to 2020-05-31

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

04/07/194 July 2019 PREVEXT FROM 31/12/2018 TO 31/05/2019

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PETER LEIGH / 14/06/2019

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR DARREN PETER LEIGH

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN JEHLE

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MR TIMO SCHLOESSER

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN VAN HARKEN

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

18/12/1818 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED SIMON PETER DOWLER

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS HOMER

View Document

01/08/181 August 2018 DIRECTOR APPOINTED JANET RUTH HUGHES

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOHANNES OLIVIER

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR CHRISTIAN JEHLE

View Document

01/03/181 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD KILROY / 16/02/2018

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD VAN HARKEN / 21/02/2018

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD TIMOTHY HOMER / 16/02/2018

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHANNES JACOBUS OLIVIER / 16/02/2018

View Document

22/02/1822 February 2018 PSC'S CHANGE OF PARTICULARS / FINASTRA HOLDINGS LIMITED / 15/02/2018

View Document

16/02/1816 February 2018 REGISTERED OFFICE CHANGED ON 16/02/2018 FROM 4 BANK COURT WELDON ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 5RF

View Document

05/01/185 January 2018 PSC'S CHANGE OF PARTICULARS / FINASTRA HOLDINGS LIMITED / 13/06/2017

View Document

04/01/184 January 2018 Confirmation statement made on 2018-01-02 with updates

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWNING

View Document

04/09/174 September 2017 DIRECTOR APPOINTED MR JOHN EDWARD VAN HARKEN

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MR THOMAS EDWARD KILROY

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MR THOMAS EDWARD TIMOTHY HOMER

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID CALDWELL

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWNING

View Document

10/08/1710 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/08/2017

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FINASTRA HOLDINGS LIMITED

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MR JOHANNES JACOBUS OLIVIER

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR KAREN WEAVER

View Document

11/07/1711 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

26/06/1726 June 2017 ADOPT ARTICLES 13/06/2017

View Document

16/06/1716 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 027733630003

View Document

09/06/179 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/06/179 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, SECRETARY LINDA MAWSON

View Document

14/09/1614 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

16/12/1516 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

18/09/1518 September 2015 DIRECTOR APPOINTED MR ROBERT DANIELS BROWNING

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED DAVID ALAN CALDWELL

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED KAREN WEAVER

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR LINDA MAWSON

View Document

09/06/159 June 2015 THAT DAVID CALDWELL AND KAREN WEAVER BE APPOINTED AS DIRECTORS OF THE COMPANY. 30/04/2015

View Document

09/06/159 June 2015 THE TERMS OF THE RESOLUTION BE APPROVED IN THE FORM PRODUCED TO THE MEETING..THE CHAIRMAN BE AUTHORISED TO SIGN A COPY OF THESE MINUTES AS REPRESENTING A TRUE RECORD OF THE BUSINESS CONDUCTED AT THIS MEETING. 30/04/2015

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR JEREMY GODDARD

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR CARLO FREY

View Document

15/04/1515 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA JANE MAWSON / 01/12/2014

View Document

12/01/1512 January 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

12/01/1512 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA MAWSON / 01/12/2014

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE MALCOTSIS

View Document

17/04/1417 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR JON BIVERONI

View Document

03/02/143 February 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

04/09/134 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

07/01/137 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR EDMOND PRENDERGAST

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, SECRETARY EDMOND PRENDERGAST

View Document

02/07/122 July 2012 SECRETARY APPOINTED MRS LINDA MAWSON

View Document

22/05/1222 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/05/1222 May 2012 COMPANY NAME CHANGED SYNERGY FINANCIAL SYSTEMS LTD CERTIFICATE ISSUED ON 22/05/12

View Document

22/05/1222 May 2012 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MRS LINDA JANE MAWSON

View Document

18/04/1218 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR PARMINDER SANDHU

View Document

25/01/1225 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MR JEREMY PETER GODDARD

View Document

25/03/1125 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

22/12/1022 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

08/09/108 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

04/01/104 January 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

06/10/096 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 SECRETARY APPOINTED EDMOND PRENDERGAST

View Document

31/10/0831 October 2008 VARYING SHARE RIGHTS AND NAMES

View Document

20/10/0820 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDMOND PRENDERGAST / 14/10/2008

View Document

20/10/0820 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDMOND PENDERGEST / 12/05/2008

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED JON BIVERONI

View Document

14/10/0814 October 2008 CURREXT FROM 31/10/2008 TO 31/12/2008

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED DR GEORGE MALCOTSIS

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RAJINDER SANDHU

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED CARLO FREY

View Document

13/08/0813 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RAJINDER SANDHU / 01/08/2008

View Document

13/08/0813 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / PARMINDER SANDHU / 01/08/2008

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/05/062 May 2006 REGISTERED OFFICE CHANGED ON 02/05/06 FROM: 35 GRANBY STREET LOUGHBOROUGH LEICESTERSHIRE LE11 3DU

View Document

21/12/0521 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

29/12/0429 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0429 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 REGISTERED OFFICE CHANGED ON 17/11/04 FROM: 139 STATION ROAD BEESTON NOTTINGHAM NOTTINGHAMSHIRE NG9 2AZ

View Document

15/07/0415 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

27/03/0427 March 2004 NC INC ALREADY ADJUSTED 26/02/04

View Document

19/03/0419 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/03/0411 March 2004 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

02/04/012 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/012 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0122 January 2001 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

11/07/0011 July 2000 £ NC 200/300 30/06/00

View Document

11/07/0011 July 2000 ADOPT ARTICLES 30/06/00

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

07/08/987 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS

View Document

22/08/9722 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

22/08/9722 August 1997 REGISTERED OFFICE CHANGED ON 22/08/97 FROM: 139 STATION ROAD BEESTON NOTTINGHAM NG9 2AZ

View Document

12/02/9712 February 1997 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

18/07/9618 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

24/04/9624 April 1996 £ NC 100/200 15/03/96

View Document

16/04/9616 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/9615 April 1996 SUB DIVISION 15/03/96

View Document

15/04/9615 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/9615 April 1996 ADOPT MEM AND ARTS 15/03/96

View Document

21/12/9521 December 1995 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

10/07/9510 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

05/02/955 February 1995 RETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS

View Document

19/10/9419 October 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/10/94

View Document

19/10/9419 October 1994 COMPANY NAME CHANGED SWIFTNET COMPUTER SYSTEMS LIMITE D CERTIFICATE ISSUED ON 20/10/94

View Document

10/05/9410 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

24/02/9424 February 1994 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

01/06/931 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

17/12/9217 December 1992 SECRETARY RESIGNED

View Document

14/12/9214 December 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company