RAM INTERMODAL - History of Changes


DateDescription
2024-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/24, WITH UPDATES
2024-04-07 update account_category SMALL => AUDIT EXEMPTION SUBSIDIARY
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-21 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/22
2023-10-21 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/22
2023-10-21 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/22
2023-10-21 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/22
2023-10-07 delete company_previous_name BRITANNIA SOFTWARE PLC
2023-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/23, WITH UPDATES
2023-05-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MRI SOFTWARE LIMITED
2023-05-12 update statutory_documents CESSATION OF REAL ASSET MANAGEMENT GROUP LTD AS A PSC
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES
2022-03-10 delete address Central 1 Building, Level 1 & 2 Dubai World Trade Centre, PO Box 114142, Dubai UAE
2022-03-10 delete address Level 8, 4 Martin Place, Sydney, NSW 2000
2022-03-10 delete phone +971 4 523 2448
2022-03-10 insert address 6/29 Christie St, St Leonards, NSW 2065
2022-03-10 insert contact_pages_linkeddomain google.com
2021-10-07 update account_category FULL => SMALL
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-06-18 delete source_ip 37.123.117.90
2019-06-18 insert source_ip 35.246.112.15
2019-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2019-02-16 delete address 15/F Tower 2 Plaza 66 West Nanjing Road Shanghai 200040
2019-02-16 delete address 28925 Fountain Pkwy Solon OH 44139 USA
2019-02-16 delete address 400 North Rivermede Road Suite 202 Concord ON L4K 3R5 Canada
2019-02-16 delete address Burjuman Tower, 18th Floor Sheikh Khalifa Bin Zayed Road Dubai 121828
2019-02-16 delete phone +1 905 760 7688
2019-02-16 delete phone +86 21 6039 8547
2019-02-16 delete phone +971 4 509 6675
2019-02-16 insert address Central 1 Building Level 1 & 2 Dubai World Trade Centre PO Box 114142
2019-02-16 insert address Unit 1001, Miramar Tower No. 132 Nathan Road, Tsimshatsui Kowloon, Hong Kong
2019-02-16 insert phone +852 3928 5608
2019-02-16 insert phone +9714 523 2448
2018-12-02 delete address 10 Anson Road #10-11 Level 6 International Plaza Singapore 079903
2018-12-02 delete address 1235 Bay Street Suite 400 Toronto ON M5R 3K4 Canada
2018-12-02 delete address 17 Muswell Road South Wedgefield, Bryanston 2021 Johannesburg, South Africa
2018-12-02 delete address 309 Court Avenue Suite 244 Des Moines, IA 50309 USA
2018-12-02 delete address 616 Harris Street Ultimo Sydney NSW 2007 Australia
2018-12-02 delete address PO BOX 68383 Bryanston 2021 Johannesburg, South Africa
2018-12-02 delete alias RAM Intermodal Software Ltd
2018-12-02 delete fax +1 515 699 8575
2018-12-02 delete fax +27 11 317 3601
2018-12-02 delete phone +1 416 304 3938
2018-12-02 delete phone +1 515 699 8574
2018-12-02 delete phone +27 11 540 0252
2018-12-02 delete phone +61 (02) 92 748 828
2018-12-02 delete phone +65 6809 3862
2018-12-02 delete phone +971 4 509 66750
2018-12-02 insert address 28925 Fountain Pkwy Solon OH 44139 USA
2018-12-02 insert address 400 North Rivermede Road Suite 202 Concord ON L4K 3R5 Canada
2018-12-02 insert address 9 King Street London EC2V 8EA
2018-12-02 insert address Albion Springs, 183 Main Road Rondebosch, Cape Town South Africa, 7700
2018-12-02 insert address Level 8 4 Martin Place Sydney NSW 2000 Australia
2018-12-02 insert address One Raffles Quay Level 25, North Tower Singapore 048583
2018-12-02 insert phone +1 800 321 8770
2018-12-02 insert phone +1 905 760 7688
2018-12-02 insert phone +27 (0)87 073 8021
2018-12-02 insert phone +61 (0) 8915 5000
2018-12-02 insert phone +65 6622 5764
2018-12-02 insert phone +971 4 509 6675
2018-12-02 update primary_contact 10 Anson Road #10-11 Level 6 International Plaza Singapore 079903 => 28925 Fountain Pkwy Solon OH 44139 USA
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-07-12 delete address Av. Brigadeiro Faria Lima 3729 4th & 5th floor Itaim Bibi, Sao Paulo 04538 905 Brazil
2018-07-12 delete address Central Court Knoll Rise Orpington BR6 0JA United Kingdom
2018-07-12 delete address Central Court Knoll Rise Orpington Kent BR6 0JA United Kingdom
2018-07-12 delete contact_pages_linkeddomain realassetmgt.com.br
2018-07-12 delete email so..@realassetmgt.com
2018-07-12 delete phone +44 (0)1689 892100
2018-07-12 delete phone +55 11 3443-6448
2018-07-12 insert address Augustine House 6a Austin Friars London, EC2N 2HA
2018-07-12 insert email da..@mrisoftware.com
2018-07-08 delete address - SOUTH BLOCK CENTRAL COURT KNOLL RISE ORPINGTON KENT UNITED KINGDOM BR6 0JA
2018-07-08 insert address 9 KING STREET LONDON ENGLAND EC2V 8EA
2018-07-08 update registered_address
2018-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2018 FROM - SOUTH BLOCK CENTRAL COURT KNOLL RISE ORPINGTON KENT BR6 0JA UNITED KINGDOM
2018-05-23 delete fax +44 (0)1689 898434
2018-05-23 delete phone +44 (0)1689 892111
2018-05-23 insert address 9 King Steet London EC2V 8EA
2018-05-23 insert phone +44 (0)20 3861 7100
2018-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES
2018-04-04 delete email so..@realassetmgt.co.uk
2018-04-04 insert address Central Court Knoll Rise Orpington BR6 0JA United Kingdom
2018-04-04 insert address Central Court Knoll Rise Orpington Kent BR6 0JA United Kingdom
2018-04-04 insert email so..@realassetmgt.com
2018-04-04 insert email un..@realassetmgt.com
2018-04-04 insert phone +44 (0)1689 892100
2018-04-04 insert terms_pages_linkeddomain aboutcookies.org
2018-04-04 insert terms_pages_linkeddomain allaboutcookies.org
2018-04-04 insert terms_pages_linkeddomain eur-lex.europa.eu
2018-04-04 insert terms_pages_linkeddomain legislation.gov.uk
2018-01-07 update accounts_next_due_date 2018-06-30 => 2018-09-30
2018-01-07 update company_category Public Limited Company => Private Limited Company
2018-01-07 update name REAL ASSET MANAGEMENT PLC => REAL ASSET MANAGEMENT LIMITED
2018-01-03 delete fax +971 4 214 9501
2018-01-03 delete phone +971 4 214 9880
2018-01-03 insert phone +971 4 509 66750
2017-12-04 update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2017-12-04 update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES
2017-12-04 update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:2017-11-27
2017-12-04 update statutory_documents APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2017-10-25 update statutory_documents DIRECTOR APPOINTED DIRECTOR JOHN ADLER ENSIGN
2017-10-25 update statutory_documents DIRECTOR APPOINTED DIRECTOR PATRICK JOSEPH GHILANI
2017-10-25 update statutory_documents DIRECTOR APPOINTED DIRECTOR ROMAN TELERMAN
2017-10-25 update statutory_documents DIRECTOR APPOINTED SECRETARY JOHN ADLER ENSIGN
2017-10-25 update statutory_documents SECRETARY APPOINTED SECRETARY JOHN ADLER ENSIGN
2017-10-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DIPAK CHIKHALIA
2017-10-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE SNELGROVE
2017-10-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARCUS SCHOLES
2017-10-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD SHAW
2017-10-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DIPAK CHIKHALIA
2017-09-24 insert about_pages_linkeddomain mrisoftware.com
2017-09-24 insert industry_tag MRI Software
2017-09-24 update founded_year 1981 => null
2017-06-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-08 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-06 update website_status FlippedRobots => OK
2017-06-06 delete index_pages_linkeddomain intermodal-asia.com
2017-06-06 insert phone +1 515 699 8574
2017-05-14 update website_status OK => FlippedRobots
2017-05-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-01-26 insert index_pages_linkeddomain intermodal-asia.com
2016-12-21 delete index_pages_linkeddomain intermodal-events.com
2016-10-23 insert index_pages_linkeddomain intermodal-events.com
2016-09-25 delete address Fischertwiete 2 Hamburg 20095 Germany
2016-09-25 delete address Rotterdam City Centre Weena 290 3012 NJ Rotterdam
2016-09-25 delete fax +49 40 32005 200
2016-09-25 delete phone +31 (0)10 282 1624
2016-09-25 delete phone +49 40 32005 404
2016-07-31 delete index_pages_linkeddomain intermodal-asia.com
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-08 update returns_last_madeup_date 2015-04-30 => 2016-04-30
2016-06-08 update returns_next_due_date 2016-05-28 => 2017-05-28
2016-06-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-05-03 update statutory_documents 30/04/16 FULL LIST
2016-04-02 delete address 10 Anson Road #10-11 Level 6 International Plaza Singapore 079903
2016-04-02 delete address 14, rue de Marignan 75008 Paris
2016-04-02 delete phone +33 (0) 6 64 08 27 18
2016-04-02 insert address 10 Anson Road #10-11 International Plaza Singapore 079903
2016-04-02 insert index_pages_linkeddomain intermodal-asia.com
2016-01-15 delete index_pages_linkeddomain intermodal-events.com
2015-12-08 delete address SOUTH BLOCK CENTRAL COURT KNOLL RISE ORPINGTON KENT BR6 0JA
2015-12-08 insert address - SOUTH BLOCK CENTRAL COURT KNOLL RISE ORPINGTON KENT UNITED KINGDOM BR6 0JA
2015-12-08 update registered_address
2015-11-08 delete address 137 Market Street Level 6 Singapore 048943
2015-11-08 delete address 51 Melcher Street Boston MA 02110 USA
2015-11-08 delete fax +1 610 646 3221
2015-11-08 delete phone +1 617 457 7838
2015-11-08 insert address 10 Anson Road #10-11 Level 6 International Plaza Singapore 079903
2015-11-08 insert index_pages_linkeddomain intermodal-events.com
2015-11-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2015 FROM SOUTH BLOCK CENTRAL COURT KNOLL RISE ORPINGTON KENT BR6 0JA
2015-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DIPAK AMBARAM CHIKHALIA / 06/11/2015
2015-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE KENNETH SNELGROVE / 06/11/2015
2015-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SHAW / 06/11/2015
2015-11-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DIPAK AMBARAM CHIKHALIA / 06/11/2015
2015-09-13 delete address Coca-Cola Place 40 Mount Street Sydney NSW 2060 Australia
2015-09-13 delete phone +61 2 8415 9718
2015-09-13 insert address 15/F Tower 2 Plaza 66 West Nanjing Road Shanghai
2015-09-13 insert address 616 Harris Street Ultimo Sydney NSW 2007 Australia
2015-09-13 insert phone +61 (0) 292 748 828
2015-09-13 insert phone +86 21 6039 8547
2015-07-13 delete about_pages_linkeddomain realassetmgt.co.uk
2015-07-13 delete address 50 Franklin Street Boston MA 02110
2015-07-13 delete address Level 17 The Ark Coca-Cola Place 40 Mount Street Sydney NSW 2060 Australia
2015-07-13 delete contact_pages_linkeddomain realassetmgt.fr
2015-07-13 delete fax +27 11 317 3601
2015-07-13 delete index_pages_linkeddomain intermodal-asia.com
2015-07-13 insert about_pages_linkeddomain realassetmgt.com
2015-07-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-25 update statutory_documents DIRECTOR APPOINTED MR DIPAK AMBARAM CHIKHALIA
2015-06-25 update statutory_documents SECRETARY APPOINTED MR DIPAK AMBARAM CHIKHALIA
2015-06-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STAFFORD FITCH-BUNCE
2015-06-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STAFFORD FITCH-BUNCE
2015-06-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-06-08 update returns_last_madeup_date 2014-04-30 => 2015-04-30
2015-06-08 update returns_next_due_date 2015-05-28 => 2016-05-28
2015-05-12 update statutory_documents 30/04/15 FULL LIST
2015-04-20 delete address Level 17, The Ark Coca-Cola Place 40 Mount Street North Sydney Sydney NSW 2060 Australia
2015-04-20 insert address Level 17 The Ark Coca-Cola Place 40 Mount Street Sydney NSW 2060 Australia
2015-03-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN PERKS
2015-02-21 insert index_pages_linkeddomain intermodal-asia.com
2014-10-06 insert about_pages_linkeddomain realassetmgt.co.uk
2014-07-24 update website_status FlippedRobots => OK
2014-07-24 delete phone +1 515 699 8574
2014-07-24 insert address 14, rue de Marignan 75008 Paris
2014-07-24 insert address PO BOX 68383 Bryanston 2021 Johannesburg, South Africa
2014-07-24 insert contact_pages_linkeddomain realassetmgt.ae
2014-07-24 insert contact_pages_linkeddomain realassetmgt.ca
2014-07-24 insert contact_pages_linkeddomain realassetmgt.co.uk
2014-07-24 insert contact_pages_linkeddomain realassetmgt.co.za
2014-07-24 insert contact_pages_linkeddomain realassetmgt.fr
2014-07-24 insert contact_pages_linkeddomain realassetmgt.sg
2014-07-24 insert contact_pages_linkeddomain realassetsoftware.com
2014-07-24 insert phone +1 515 699 8564
2014-07-24 insert phone +33 (0) 6 64 08 27 18
2014-07-12 update website_status OK => FlippedRobots
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-06-07 update returns_last_madeup_date 2013-04-30 => 2014-04-30
2014-06-07 update returns_next_due_date 2014-05-28 => 2015-05-28
2014-05-29 insert phone +44 (0)1689 892 111
2014-05-09 update statutory_documents 30/04/14 FULL LIST
2014-04-22 delete address 1235 Bay Street Toronto, ON M5R 3K4
2014-04-22 delete address 309 Court Avenue Des Moines, IA 50309
2014-04-22 delete contact_pages_linkeddomain google.co.uk
2014-04-22 delete contact_pages_linkeddomain google.com
2014-04-22 delete email so..@realassetmgt.com
2014-04-22 delete source_ip 37.123.117.230
2014-04-22 insert address 1235 Bay Street Suite 400 Toronto ON M5R 3K4
2014-04-22 insert alias RAM Intermodal
2014-04-22 insert source_ip 37.123.117.90
2014-02-15 insert address Level 17, The Ark Coca-Cola Place 40 Mount Street North Sydney Sydney NSW 2060 Australia
2014-02-15 insert phone +61 2 8415 9718
2014-01-18 delete address 1235 Bay Street Suite 400 Toronto ON M5R 3K4
2014-01-18 insert address 1235 Bay Street Toronto, ON M5R 3K4
2014-01-18 insert address 309 Court Avenue Des Moines, IA 50309
2014-01-18 insert address 50 Franklin Street Boston, MA 02110
2013-07-02 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-02 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-26 update returns_last_madeup_date 2012-04-30 => 2013-04-30
2013-06-26 update returns_next_due_date 2013-05-28 => 2014-05-28
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-05-09 update statutory_documents 30/04/13 FULL LIST
2013-03-01 update statutory_documents DIRECTOR APPOINTED MR ADRIAN MARK PERKS
2013-03-01 update statutory_documents DIRECTOR APPOINTED MR MARCUS JONATHAN SCHOLES
2012-06-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-04-30 update statutory_documents 30/04/12 FULL LIST
2012-01-25 update statutory_documents DIRECTOR APPOINTED MR RICHARD SHAW
2011-07-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-06 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-06-06 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-05-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-05-09 update statutory_documents 30/04/11 FULL LIST
2010-06-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-04-30 update statutory_documents 30/04/10 FULL LIST
2010-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE KENNETH SNELGROVE / 30/04/2010
2010-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STAFFORD MALCOLM FITCH-BUNCE / 30/04/2010
2010-04-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STAFFORD MALCOLM FITCH-BUNCE / 30/04/2010
2009-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE KENNETH SNELGROVE / 13/10/2009
2009-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STAFFORD MALCOLM FITCH-BUNCE / 13/10/2009
2009-06-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-04-30 update statutory_documents RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-05-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-05-08 update statutory_documents RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-02-05 update statutory_documents DIRECTOR RESIGNED
2008-01-22 update statutory_documents DIRECTOR RESIGNED
2007-11-15 update statutory_documents DIRECTOR RESIGNED
2007-05-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-01 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-05-01 update statutory_documents RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2006-05-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-15 update statutory_documents RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2005-05-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2005-05-04 update statutory_documents RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-06-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2004-05-06 update statutory_documents RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-03-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/04 FROM: ASTRA HOUSE ARKLOW ROAD LONDON SE14 6EB
2004-03-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-03-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-01-15 update statutory_documents AUDITOR'S RESIGNATION
2003-10-01 update statutory_documents COMPANY NAME CHANGED BRITANNIA SOFTWARE PLC CERTIFICATE ISSUED ON 01/10/03
2003-05-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2003-05-08 update statutory_documents RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-03-28 update statutory_documents DIRECTOR RESIGNED
2003-02-08 update statutory_documents AUDITORS RESIGNATION
2002-07-11 update statutory_documents DIRECTOR RESIGNED
2002-07-09 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-07-05 update statutory_documents NEW DIRECTOR APPOINTED
2002-07-05 update statutory_documents NEW DIRECTOR APPOINTED
2002-07-05 update statutory_documents NEW DIRECTOR APPOINTED
2002-07-05 update statutory_documents NEW DIRECTOR APPOINTED
2002-07-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2002-06-21 update statutory_documents NEW SECRETARY APPOINTED
2002-06-21 update statutory_documents DIRECTOR RESIGNED
2002-06-21 update statutory_documents SECRETARY RESIGNED
2002-05-28 update statutory_documents RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2001-11-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2001-07-25 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/00
2001-05-09 update statutory_documents RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2000-08-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
2000-05-10 update statutory_documents LOCATION OF DEBENTURE REGISTER
2000-05-10 update statutory_documents LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2000-05-10 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2000-05-10 update statutory_documents RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
1999-11-11 update statutory_documents NEW DIRECTOR APPOINTED
1999-11-11 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-10-13 update statutory_documents SECRETARY RESIGNED
1999-09-14 update statutory_documents LETTER TO STATE WRONG RES FILED
1999-08-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1999-06-07 update statutory_documents RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS
1998-08-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97
1998-05-19 update statutory_documents LOCATION OF REGISTER OF MEMBERS
1998-05-19 update statutory_documents RETURN MADE UP TO 30/04/98; CHANGE OF MEMBERS
1998-04-06 update statutory_documents DIRECTOR RESIGNED
1997-11-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96
1997-09-11 update statutory_documents NEW DIRECTOR APPOINTED
1997-09-11 update statutory_documents DIRECTOR RESIGNED
1997-05-19 update statutory_documents RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS
1996-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/96 FROM: SUITE 20A 140 PARK LANE LONDON W1Y 3AA
1996-12-13 update statutory_documents ALTER MEM AND ARTS 04/12/96
1996-12-13 update statutory_documents £ NC 1250000/5000000 04/1
1996-12-13 update statutory_documents VARYING SHARE RIGHTS AND NAMES 04/12/96
1996-12-12 update statutory_documents £ NC 50000/1250000 04/12/96
1996-12-12 update statutory_documents ALTER MEM AND ARTS 04/12/96
1996-12-12 update statutory_documents NC INC ALREADY ADJUSTED 04/12/96
1996-12-12 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/12/96
1996-08-15 update statutory_documents NEW DIRECTOR APPOINTED
1996-07-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95
1996-06-20 update statutory_documents RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS
1995-07-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94
1995-06-21 update statutory_documents RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS
1994-06-21 update statutory_documents RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS
1994-06-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93
1993-06-01 update statutory_documents RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS
1993-06-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92
1992-08-11 update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
1992-08-11 update statutory_documents REREGISTRATION PRI-PLC 23/07/92
1992-08-05 update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
1992-08-05 update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
1992-08-05 update statutory_documents BALANCE SHEET
1992-08-05 update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES
1992-08-05 update statutory_documents AUDITORS' REPORT
1992-08-05 update statutory_documents AUDITORS' STATEMENT
1992-08-03 update statutory_documents NC INC ALREADY ADJUSTED 22/07/92
1992-08-03 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/07/92
1992-05-18 update statutory_documents RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS
1992-05-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1991-12-18 update statutory_documents RETURN MADE UP TO 21/12/91; FULL LIST OF MEMBERS
1991-12-05 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12
1991-12-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-11-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1990-03-28 update statutory_documents COMPANY NAME CHANGED SOURCEHAPPY LIMITED CERTIFICATE ISSUED ON 29/03/90
1990-01-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/90 FROM: 2,BACHES STREET LONDON N1 6UB
1990-01-22 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-01-22 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1990-01-19 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1990-01-19 update statutory_documents ALTER MEM AND ARTS 04/01/90
1989-12-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION