Date | Description |
2023-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/23, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
update account_category GROUP => FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES |
2022-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-09-08 |
update num_mort_outstanding 2 => 0 |
2022-09-08 |
update num_mort_satisfied 2 => 4 |
2022-08-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0585290003 |
2022-08-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0585290004 |
2022-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/22, WITH UPDATES |
2022-04-07 |
update num_mort_charges 2 => 4 |
2022-04-07 |
update num_mort_outstanding 0 => 2 |
2022-03-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0585290003 |
2022-03-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0585290004 |
2022-03-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-03-09 |
update statutory_documents ALTER ARTICLES 09/02/2022 |
2021-12-07 |
insert company_previous_name NEUEDA LIMITED |
2021-12-07 |
update account_ref_month 3 => 12 |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-07 |
update name NEUEDA LIMITED => VERSION 1 TECHNOLOGY LIMITED |
2021-12-07 |
update num_mort_outstanding 1 => 0 |
2021-12-07 |
update num_mort_satisfied 1 => 2 |
2021-09-30 |
update statutory_documents COMPANY NAME CHANGED NEUEDA LIMITED
CERTIFICATE ISSUED ON 30/09/21 |
2021-09-27 |
update statutory_documents CURRSHO FROM 31/03/2022 TO 31/12/2021 |
2021-09-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0585290002 |
2021-09-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 |
2021-07-20 |
update statutory_documents ADOPT ARTICLES 23/06/2021 |
2021-07-20 |
update statutory_documents COMPANY BUSINESS 23/06/2021 |
2021-07-19 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-07-14 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW LANGFORD |
2021-07-14 |
update statutory_documents DIRECTOR APPOINTED MR TOM O'CONNOR |
2021-07-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERSION 1 SOFTWARE UK LIMITED |
2021-07-14 |
update statutory_documents CESSATION OF PATRICK BRENDAN MONAGHAN AS A PSC |
2021-07-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BOLE |
2021-07-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK MONAGHAN |
2021-07-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK O'HAGAN |
2021-07-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN CREIGHTON |
2021-07-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEVEN CREIGHTON |
2021-06-30 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-06-30 |
update statutory_documents ADOPT ARTICLES 23/06/2021 |
2021-06-17 |
update statutory_documents SECOND FILED SH01 - 14/02/20 STATEMENT OF CAPITAL GBP 927 |
2021-06-17 |
update statutory_documents SECOND FILED SH01 - 15/06/16 STATEMENT OF CAPITAL GBP 1000 |
2021-06-02 |
update statutory_documents SECOND FILED SH01 - 14/02/20 STATEMENT OF CAPITAL GBP 927 |
2021-06-02 |
update statutory_documents SECOND FILED SH01 - 15/06/12 STATEMENT OF CAPITAL GBP 1000 |
2021-05-24 |
update statutory_documents 28/02/17 STATEMENT OF CAPITAL GBP 663.00 |
2021-05-18 |
update statutory_documents SECOND FILED SH01 - 01/03/21 STATEMENT OF CAPITAL GBP 964 |
2021-05-15 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-05-06 |
update statutory_documents 14/02/20 STATEMENT OF CAPITAL GBP 927 |
2021-04-30 |
update statutory_documents SECOND FILED SH01 - 15/06/16 STATEMENT OF CAPITAL GBP 1000 |
2021-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BOLE / 21/04/2021 |
2021-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES |
2021-03-25 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-03-25 |
update statutory_documents 02/03/21 STATEMENT OF CAPITAL GBP 953 |
2021-03-16 |
update statutory_documents 01/03/21 STATEMENT OF CAPITAL GBP 964 |
2021-03-03 |
update statutory_documents ADOPT ARTICLES 22/02/2021 |
2021-03-02 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-03-02 |
update statutory_documents ADOPT ARTICLES 22/02/2021 |
2020-12-09 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-02 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 20/03/2017 |
2020-12-02 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 20/03/2020 |
2020-12-02 |
update statutory_documents SECOND FILED SH01 - 01/08/19 STATEMENT OF CAPITAL GBP 922 |
2020-12-02 |
update statutory_documents SECOND FILED SH01 - 01/12/17 STATEMENT OF CAPITAL GBP 666 |
2020-12-02 |
update statutory_documents SECOND FILED SH01 - 01/12/18 STATEMENT OF CAPITAL GBP 827 |
2020-11-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-11-27 |
update statutory_documents 02/02/17 STATEMENT OF CAPITAL GBP 664 |
2020-11-27 |
update statutory_documents 29/09/20 STATEMENT OF CAPITAL GBP 927 |
2020-11-26 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 20/03/2018 |
2020-11-26 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 20/03/2019 |
2020-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BOLE / 23/11/2020 |
2020-11-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN CREIGHTON / 23/11/2020 |
2020-10-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 |
2020-09-01 |
update statutory_documents 01/08/19 STATEMENT OF CAPITAL GBP 921 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
2019-11-07 |
delete address UNIT 20C WEAVERS COURT BUSINESS PARK LINFIELD ROAD BELFAST BT12 5GH |
2019-11-07 |
insert address 11TH FLOOR, LANYON PLAZA, WEST TOWER, 8 LANYON PLACE BELFAST NORTHERN IRELAND BT1 3LP |
2019-11-07 |
update registered_address |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2019 FROM
UNIT 20C WEAVERS COURT BUSINESS PARK
LINFIELD ROAD
BELFAST
BT12 5GH |
2019-09-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
2019-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES |
2019-04-02 |
update statutory_documents 01/12/18 STATEMENT OF CAPITAL GBP 826 |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
2018-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES |
2018-05-01 |
update statutory_documents CESSATION OF DAVID BOYLE AS A PSC |
2018-05-01 |
update statutory_documents CESSATION OF PATRICK O'HAGAN AS A PSC |
2018-05-01 |
update statutory_documents CESSATION OF STEVEN HENRY CREIGHTON AS A PSC |
2018-05-01 |
update statutory_documents 01/12/17 STATEMENT OF CAPITAL GBP 665 |
2017-10-07 |
update account_category SMALL => GROUP |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
2017-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
2017-05-07 |
insert company_previous_name NEUEDA CONSULTING LTD |
2017-05-07 |
update name NEUEDA CONSULTING LTD => NEUEDA LIMITED |
2017-04-27 |
update statutory_documents COMPANY NAME CHANGED NEUEDA CONSULTING LTD
CERTIFICATE ISSUED ON 27/04/17 |
2017-04-27 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
2016-11-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-11-03 |
update statutory_documents 21/06/16 STATEMENT OF CAPITAL GBP 688.00 |
2016-08-02 |
update statutory_documents 31/05/16 STATEMENT OF CAPITAL GBP 1073 |
2016-07-21 |
update statutory_documents DIRECTOR APPOINTED MR PATRICK O'HAGAN |
2016-07-21 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN CREIGHTON |
2016-07-21 |
update statutory_documents SECRETARY APPOINTED MR STEVEN CREIGHTON |
2016-07-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID BOLE |
2016-06-08 |
update returns_last_madeup_date 2015-03-20 => 2016-03-20 |
2016-06-08 |
update returns_next_due_date 2016-04-17 => 2017-04-17 |
2016-05-18 |
update statutory_documents 20/03/16 FULL LIST |
2016-05-18 |
update statutory_documents 30/04/15 STATEMENT OF CAPITAL GBP 1011 |
2016-05-18 |
update statutory_documents 30/05/15 STATEMENT OF CAPITAL GBP 1043.00 |
2016-01-08 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
2015-05-07 |
update returns_last_madeup_date 2014-03-20 => 2015-03-20 |
2015-04-07 |
delete address UNIT 20C WEAVERS COURT BUSINESS PARK LINFIELD ROAD BELFAST NORTHERN IRELAND BT12 5GH |
2015-04-07 |
insert address UNIT 20C WEAVERS COURT BUSINESS PARK LINFIELD ROAD BELFAST BT12 5GH |
2015-04-07 |
update registered_address |
2015-04-07 |
update returns_next_due_date 2015-04-17 => 2016-04-17 |
2015-03-31 |
update statutory_documents 20/03/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-02 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-26 |
update statutory_documents 29/08/14 STATEMENT OF CAPITAL GBP 1010 |
2014-11-20 |
update statutory_documents ARTICLES OF ASSOCIATION |
2014-11-20 |
update statutory_documents ALTER ARTICLES 29/08/2014 |
2014-11-20 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2014-10-07 |
delete address GLENWOOD BUSINESS CENTRE SPRINGBANK INDUSTRIAL ESTATE BELFAST BT17 0QL |
2014-10-07 |
insert address UNIT 20C WEAVERS COURT BUSINESS PARK LINFIELD ROAD BELFAST NORTHERN IRELAND BT12 5GH |
2014-10-07 |
update num_mort_outstanding 2 => 1 |
2014-10-07 |
update num_mort_satisfied 0 => 1 |
2014-10-07 |
update registered_address |
2014-09-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-09-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2014 FROM
GLENWOOD BUSINESS CENTRE SPRINGBANK INDUSTRIAL ESTATE
BELFAST
BT17 0QL |
2014-09-07 |
update num_mort_charges 1 => 2 |
2014-09-07 |
update num_mort_outstanding 1 => 2 |
2014-08-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0585290002 |
2014-04-07 |
delete address GLENWOOD BUSINESS CENTRE SPRINGBANK INDUSTRIAL ESTATE BELFAST NORTHERN IRELAND BT17 0QL |
2014-04-07 |
insert address GLENWOOD BUSINESS CENTRE SPRINGBANK INDUSTRIAL ESTATE BELFAST BT17 0QL |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-20 => 2014-03-20 |
2014-04-07 |
update returns_next_due_date 2014-04-17 => 2015-04-17 |
2014-03-25 |
update statutory_documents 20/03/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-01 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-29 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2013-07-09 |
update statutory_documents 24/06/13 STATEMENT OF CAPITAL GBP 1005 |
2013-06-27 |
update statutory_documents ARTICLES OF ASSOCIATION |
2013-06-27 |
update statutory_documents ALTER ARTICLES 18/04/2013 |
2013-06-25 |
update returns_last_madeup_date 2012-03-20 => 2013-03-20 |
2013-06-25 |
update returns_next_due_date 2013-04-17 => 2014-04-17 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 7222 - Other software consultancy and supply |
2013-06-21 |
insert sic_code 62020 - Information technology consultancy activities |
2013-06-21 |
update returns_last_madeup_date 2011-03-20 => 2012-03-20 |
2013-06-21 |
update returns_next_due_date 2012-04-17 => 2013-04-17 |
2013-06-21 |
delete address HERMITAGE BUSINESS CENTRE 5 AHOGHILL ROAD RANDALSTOWN BT41 3BJ |
2013-06-21 |
insert address GLENWOOD BUSINESS CENTRE SPRINGBANK INDUSTRIAL ESTATE BELFAST NORTHERN IRELAND BT17 0QL |
2013-06-21 |
update registered_address |
2013-05-30 |
update statutory_documents SECOND FILING WITH MUD 20/03/13 FOR FORM AR01 |
2013-05-30 |
update statutory_documents 15/06/12 STATEMENT OF CAPITAL GBP 1000.00 |
2013-04-17 |
update statutory_documents 20/03/13 FULL LIST |
2012-11-01 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-18 |
update statutory_documents SECOND FILING WITH MUD 20/03/12 FOR FORM AR01 |
2012-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2012 FROM
HERMITAGE BUSINESS CENTRE
5 AHOGHILL ROAD
RANDALSTOWN
BT41 3BJ |
2012-06-26 |
update statutory_documents ALTER ARTICLES 11/06/2011 |
2012-06-26 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2012-06-14 |
update statutory_documents 20/03/12 FULL LIST |
2012-06-11 |
update statutory_documents 11/06/11 STATEMENT OF CAPITAL GBP 275 |
2011-12-30 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-06-10 |
update statutory_documents 20/03/11 FULL LIST |
2010-12-21 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-06-24 |
update statutory_documents ARTICLES OF ASSOCIATION |
2010-06-24 |
update statutory_documents DIVISION OF SHARES AND DIVIDEND PAYABLE 23/03/2010 |
2010-06-24 |
update statutory_documents THE PROVISION OF B SHARES 24/03/2010 |
2010-06-24 |
update statutory_documents 24/03/10 STATEMENT OF CAPITAL GBP 200 |
2010-03-22 |
update statutory_documents 20/03/10 FULL LIST |
2010-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID BOLE / 22/03/2010 |
2010-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BRENDAN MONAGHAN / 22/03/2010 |
2010-03-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID BOLE / 22/03/2010 |
2009-08-23 |
update statutory_documents 31/03/09 ANNUAL ACCTS |
2009-03-25 |
update statutory_documents 20/03/09 ANNUAL RETURN SHUTTLE |
2009-01-22 |
update statutory_documents 31/03/08 ANNUAL ACCTS |
2008-03-27 |
update statutory_documents 20/03/08 ANNUAL RETURN SHUTTLE |
2007-12-13 |
update statutory_documents 31/03/07 ANNUAL ACCTS |
2007-03-22 |
update statutory_documents 20/03/07 ANNUAL RETURN SHUTTLE |
2007-02-09 |
update statutory_documents PARS RE MORTAGE |
2006-03-30 |
update statutory_documents CHANGE OF DIRS/SEC |
2006-03-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |