FAIR ISAAC UK INTERNATIONAL HOLDINGS LTD.: Filings
Overview
Company Name | FAIR ISAAC UK INTERNATIONAL HOLDINGS LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02281570 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for FAIR ISAAC UK INTERNATIONAL HOLDINGS LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Dean George Sanderson on Jun 03, 2025 | 2 pages | CH01 | ||||||||||
Registered office address changed from Fico House International Square, Starley Way Birmingham B37 7GN United Kingdom to 6280 Bishops Court Solihull Parkway Birmingham Business Park Birmingham B37 7YB on Jun 03, 2025 | 1 pages | AD01 | ||||||||||
Full accounts made up to Sep 30, 2024 | 24 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2023 | 24 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Steven Peter Weber on Sep 20, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Richard S. Deal on Sep 20, 2023 | 2 pages | CH01 | ||||||||||
Full accounts made up to Sep 30, 2022 | 24 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2021 | 22 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2020 | 21 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 5th Floor Cottons Centre Hays Lane London SE1 2QP to Fico House International Square, Starley Way Birmingham B37 7GN on Oct 14, 2020 | 1 pages | AD01 | ||||||||||
Full accounts made up to Sep 30, 2019 | 20 pages | AA | ||||||||||
Appointment of Steven Peter Weber as a director on Oct 31, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Joseph Pung as a director on Oct 31, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2018 | 20 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2017 | 21 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2016 | 20 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0