Date | Description |
2024-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/24, NO UPDATES |
2024-09-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/23 |
2024-05-23 |
update statutory_documents AUDITOR'S RESIGNATION |
2024-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-06-30 |
2023-12-06 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-12-05 |
update statutory_documents FIRST GAZETTE |
2023-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22 |
2023-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/23, NO UPDATES |
2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2023-09-30 |
2023-01-16 |
update statutory_documents SECOND FILING OF AP01 FOR BART JOHANNES BRUMMELAAR |
2023-01-04 |
update statutory_documents DIRECTOR APPOINTED DIRECTOR BART JOHANNES BRUMMELAAR |
2023-01-04 |
update statutory_documents SECRETARY APPOINTED BART JOHANNES BRUMMELAAR |
2023-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEVILLE WALKER |
2023-01-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NEVILLE WALKER |
2022-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/22, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-08-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/21 |
2022-07-04 |
update statutory_documents DIRECTOR APPOINTED MR. RICHARD JOHN KATELEY |
2022-06-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARIT GALANOS |
2021-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/20 |
2020-10-30 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-10-30 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/19 |
2020-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES |
2020-04-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2019-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES |
2019-08-07 |
delete address CANNON PLACE 78 CANNON STREET LONDON UNITED KINGDOM EC4N 6AF |
2019-08-07 |
insert address 3RD FLOOR CHISWICK PARK ESTATE 566 CHISWICK HIGH ROAD LONDON ENGLAND W4 5YE |
2019-08-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-08-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-08-07 |
update registered_address |
2019-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/18 |
2019-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2019 FROM
CANNON PLACE 78 CANNON STREET
LONDON
EC4N 6AF
UNITED KINGDOM |
2018-11-19 |
update statutory_documents DIRECTOR APPOINTED MRS SARIT GALANOS |
2018-11-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANETT SARFERT |
2018-11-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANETT SARFERT |
2018-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES |
2018-08-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-08-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/17 |
2017-11-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-11-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES |
2017-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16 |
2017-06-07 |
delete address C/O OLSWANG 90 HIGH HOLBORN LONDON WC1V 6XX |
2017-06-07 |
insert address CANNON PLACE 78 CANNON STREET LONDON UNITED KINGDOM EC4N 6AF |
2017-06-07 |
update registered_address |
2017-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2017 FROM
CANNON PLACE, 78 CANNON STREET
LONDON
EC4N 6AF
ENGLAND |
2017-05-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2017 FROM
C/O OLSWANG
90 HIGH HOLBORN
LONDON
WC1V 6XX |
2016-12-19 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-12-19 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES |
2016-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/15 |
2015-11-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-11-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-11-07 |
update returns_last_madeup_date 2014-09-20 => 2015-09-20 |
2015-11-07 |
update returns_next_due_date 2015-10-18 => 2016-10-18 |
2015-10-27 |
update statutory_documents DIRECTOR APPOINTED NEVILLE THOMAS WALKER |
2015-10-27 |
update statutory_documents 20/09/15 FULL LIST |
2015-10-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHANE CAROLAN |
2015-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/14 |
2014-11-07 |
update returns_last_madeup_date 2013-09-20 => 2014-09-20 |
2014-11-07 |
update returns_next_due_date 2014-10-18 => 2015-10-18 |
2014-10-08 |
update statutory_documents 20/09/14 FULL LIST |
2014-10-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NEVILLE THOMAS WALKER / 20/09/2014 |
2014-08-20 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/13 |
2014-05-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREA SWINN |
2013-11-07 |
update returns_last_madeup_date 2012-09-20 => 2013-09-20 |
2013-11-07 |
update returns_next_due_date 2013-10-18 => 2014-10-18 |
2013-10-24 |
update statutory_documents 20/09/13 FULL LIST |
2013-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHANE HENRY CAROLAN / 18/09/2013 |
2013-08-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-08-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/12 |
2013-06-23 |
delete sic_code 7222 - Other software consultancy and supply |
2013-06-23 |
insert sic_code 62020 - Information technology consultancy activities |
2013-06-23 |
update returns_last_madeup_date 2011-09-20 => 2012-09-20 |
2013-06-23 |
update returns_next_due_date 2012-10-18 => 2013-10-18 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-03-28 |
update statutory_documents DIRECTOR APPOINTED ANDREA KAREN SWINN |
2013-03-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GANESH SANKER |
2013-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANETT KRISTINA SARFERT / 01/12/2012 |
2012-11-13 |
update statutory_documents 20/09/12 FULL LIST |
2012-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/11 |
2012-06-14 |
update statutory_documents DIRECTOR APPOINTED JANETT KRISTINA SARFERT |
2012-06-14 |
update statutory_documents SECRETARY APPOINTED JANETT KRISTINA SARFERT |
2012-06-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANN COOPER |
2012-06-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANN COOPER |
2011-11-04 |
update statutory_documents 20/09/11 FULL LIST |
2011-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHANE HENRY CAROLAN / 29/05/2011 |
2011-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/10 |
2010-11-16 |
update statutory_documents 20/09/10 FULL LIST |
2010-07-27 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2010-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/09 |
2009-12-07 |
update statutory_documents 20/09/09 FULL LIST |
2009-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/08 |
2009-09-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NEVILLE WALKER / 01/09/2009 |
2009-02-20 |
update statutory_documents NC INC ALREADY ADJUSTED 04/02/09 |
2009-02-20 |
update statutory_documents ARTICLES OF ASSOCIATION |
2009-02-20 |
update statutory_documents GBP NC 7950/7983.37
04/02/2009 |
2009-02-20 |
update statutory_documents EXCESS ISSUED H SHARES 04/02/2009 |
2009-02-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/07 |
2008-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHANE CAROLAN / 30/06/2008 |
2008-12-10 |
update statutory_documents RETURN MADE UP TO 20/09/08; CHANGE OF MEMBERS |
2008-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GANESH SANKER / 28/03/2008 |
2008-12-01 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RACHEL TOMSON |
2008-11-28 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED ANN MARIE COOPER |
2008-11-26 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY OVALSEC LIMITED |
2007-12-03 |
update statutory_documents COMPANY NAME CHANGED
CRAMER SYSTEMS GROUP LIMITED
CERTIFICATE ISSUED ON 03/12/07 |
2007-11-30 |
update statutory_documents AUDITOR'S RESIGNATION |
2007-11-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-11-27 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2007-10-18 |
update statutory_documents RETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS |
2007-08-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06 |
2007-07-20 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-04-25 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-04-25 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-27 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/09/07 |
2007-02-21 |
update statutory_documents RETURN MADE UP TO 20/09/06; BULK LIST AVAILABLE SEPARATELY |
2006-11-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-09 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-11-09 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-09 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-09 |
update statutory_documents SECRETARY RESIGNED |
2006-10-24 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/06 FROM:
CRAMER HOUSE, THE SQUARE
LOWER BRISTOL ROAD
BATH
BA2 3BH |
2006-10-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-12 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-12 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-12 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-12 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-12 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-08-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2006-08-10 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-07-12 |
update statutory_documents S-DIV
13/10/05 |
2006-07-12 |
update statutory_documents NC INC ALREADY ADJUSTED
04/05/06 |
2006-07-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
2006-07-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
2006-07-12 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-07-12 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-07-12 |
update statutory_documents £ NC 7920/7950
04/05/0 |
2006-07-12 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2006-07-12 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2006-07-12 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2006-07-12 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2006-01-30 |
update statutory_documents RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS |
2006-01-10 |
update statutory_documents NC INC ALREADY ADJUSTED
11/08/05 |
2006-01-10 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-01-10 |
update statutory_documents £ NC 7820/7920
11/08/0 |
2006-01-10 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2006-01-10 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2005-12-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/05 FROM:
CRAMER HOUSE
THE SQUARE
LOWER BRISTOL ROAD
BATH BA2 3EZ |
2005-12-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/05 FROM:
CRAMER HOUSE, THE SQUARE
LOWER BRISTOL ROAD
BATH
BA2 3BH |
2005-12-09 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-11-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05 |
2005-11-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2005-10-20 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2005-01-13 |
update statutory_documents NC INC ALREADY ADJUSTED
09/09/04 |
2005-01-11 |
update statutory_documents DIRECTOR RESIGNED |
2004-12-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04 |
2004-11-29 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-11-24 |
update statutory_documents ARTICLES OF ASSOCIATION |
2004-11-24 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-11-24 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2004-11-24 |
update statutory_documents GRANT OF OPTIONS 12/06/03 |
2004-10-20 |
update statutory_documents RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS |
2004-04-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-12-07 |
update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03 |
2003-12-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03 |
2003-10-07 |
update statutory_documents RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS |
2003-03-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02 |
2003-03-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-03-13 |
update statutory_documents SECRETARY RESIGNED |
2002-09-30 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-30 |
update statutory_documents RETURN MADE UP TO 20/09/02; NO CHANGE OF MEMBERS |
2002-08-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-09 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-03-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/01 |
2002-03-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-02-20 |
update statutory_documents SECRETARY RESIGNED |
2002-01-15 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-01 |
update statutory_documents RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS |
2001-05-21 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-05-14 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2000-12-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/00 FROM:
8 RIVERSIDE COURT
BATH
AVON BA2 3DZ |
2000-12-05 |
update statutory_documents SHARES AGREEMENT OTC |
2000-11-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-22 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-11-22 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-22 |
update statutory_documents SECRETARY RESIGNED |
2000-11-20 |
update statutory_documents S-DIV
17/10/00 |
2000-11-20 |
update statutory_documents NC INC ALREADY ADJUSTED
17/10/00 |
2000-11-20 |
update statutory_documents NC INC ALREADY ADJUSTED
17/10/00 |
2000-11-20 |
update statutory_documents ADOPT ARTICLES 17/10/00 |
2000-11-20 |
update statutory_documents ADOPT ARTICLES 17/10/00 |
2000-11-20 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 17/10/00 |
2000-11-20 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 17/10/00 |
2000-10-30 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/07/01 |
2000-10-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/00 FROM:
15 NEW BRIDGE STREET
LONDON
EC4V 6AU |
2000-09-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |