Date | Description |
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 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
delete address REDFERN HOUSE 105 ASHLEY ROAD ST. ALBANS ENGLAND AL1 5DE |
2023-04-07 |
insert address RIVERS LODGE WEST COMMON HARPENDEN ENGLAND AL5 2JD |
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 |
2023-04-07 |
update registered_address |
2023-01-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/2023 FROM
REDFERN HOUSE 105 ASHLEY ROAD
ST. ALBANS
AL1 5DE
ENGLAND |
2023-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES |
2022-10-29 |
delete address Redfern House
105 Ashley Road
St.Albans
AL1 5DE
UK |
2022-10-29 |
insert address West Common
Harpenden
AL5 2JD
UK |
2022-10-29 |
update primary_contact Redfern House
105 Ashley Road
St.Albans
AL1 5DE
UK => West Common
Harpenden
AL5 2JD
UK |
2022-10-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-08-28 |
update website_status IndexPageFetchError => OK |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-06 |
update website_status OK => IndexPageFetchError |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
2020-12-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-10-11 |
insert address Redfern House
105 Ashley Road
St.Albans
AL1 5DE
UK |
2020-10-11 |
update primary_contact null => Redfern House
105 Ashley Road
St.Albans
AL1 5DE
UK |
2020-08-07 |
delete company_previous_name CATSOFT UK LTD. |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-31 |
update statutory_documents DIRECTOR APPOINTED MS ELEANOR MORIARTY |
2019-12-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-08-13 |
delete address New Barnes Mill
Cottonmill Lane
St. Albans
Hertfordshire
AL1 2HA
United Kingdom |
2019-08-13 |
delete phone +27 (0)11 8070683 |
2019-08-13 |
insert address P.O.Box 20228
Big Bay
7448
South Africa |
2019-08-13 |
insert address Redfern House
105 Ashley Road
AL1 5DE
United Kingdom |
2019-08-13 |
insert contact_pages_linkeddomain freshdesk.com |
2019-08-13 |
insert phone +27 (0)82 362 0025 |
2019-08-13 |
update primary_contact New Barnes Mill
Cottonmill Lane
St. Albans
Hertfordshire
AL1 2HA
United Kingdom => Redfern House
105 Ashley Road
AL1 5DE
United Kingdom |
2019-07-11 |
insert phone 0870-112 0800 |
2019-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
2018-12-11 |
insert address Redfern House
105 Ashley Road
St Albans
AL1 5DE |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-09-30 |
2018-10-07 |
update account_category UNAUDITED ABRIDGED => null |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2018-10-31 |
2018-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-06-07 |
delete address NEW BARNES MILL COTTONMILL LANE ST. ALBANS HERTFORDSHIRE AL1 2HA |
2018-06-07 |
insert address REDFERN HOUSE 105 ASHLEY ROAD ST. ALBANS ENGLAND AL1 5DE |
2018-06-07 |
update registered_address |
2018-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2018 FROM
NEW BARNES MILL COTTONMILL LANE
ST. ALBANS
HERTFORDSHIRE
AL1 2HA |
2018-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
2017-11-04 |
update website_status FailedRobots => OK |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-28 |
update website_status OK => FailedRobots |
2017-09-25 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2017-05-01 |
update website_status FlippedRobots => OK |
2017-05-01 |
delete source_ip 197.242.79.114 |
2017-05-01 |
insert source_ip 50.31.0.12 |
2017-02-04 |
update website_status ParkedDomain => FlippedRobots |
2017-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-02 |
update website_status EmptyPage => ParkedDomain |
2016-09-29 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-09-04 |
update website_status OK => EmptyPage |
2016-02-07 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-07 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-01-28 |
update statutory_documents 31/12/15 FULL LIST |
2016-01-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DANIEL MORIARTY / 15/09/2010 |
2016-01-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEPHEN DANIEL MORIARTY / 15/09/2010 |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-18 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-04-07 |
delete address NEW BARNES MILL COTTONMILL LANE ST. ALBANS HERTFORDSHIRE ENGLAND AL1 2HA |
2015-04-07 |
insert address NEW BARNES MILL COTTONMILL LANE ST. ALBANS HERTFORDSHIRE AL1 2HA |
2015-04-07 |
update registered_address |
2015-04-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-03-11 |
update statutory_documents 31/12/14 FULL LIST |
2014-11-19 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13 |
2014-10-07 |
delete address NEW BARNES MILL COTTONMILL LANE ST. ALBANS HERTFORDSHIRE AL1 2HA |
2014-10-07 |
insert address NEW BARNES MILL COTTONMILL LANE ST. ALBANS HERTFORDSHIRE ENGLAND AL1 2HA |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
update registered_address |
2014-09-11 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2014 FROM
NEW BARNES MILL COTTONMILL LANE
ST. ALBANS
HERTFORDSHIRE
AL1 2HA |
2014-06-07 |
insert company_previous_name ASSETWARE TECHNOLOGY LIMITED |
2014-06-07 |
update name ASSETWARE TECHNOLOGY LIMITED => ASSETWARE LIMITED |
2014-06-02 |
delete address 1st Floor, North Block, Culross Court
16 Culross Court
Bryanston
2021 |
2014-06-02 |
delete fax + 27 (0) 11 463 9112 |
2014-06-02 |
delete phone + 27 (0) 11 840 5280 |
2014-06-02 |
delete source_ip 196.211.111.210 |
2014-06-02 |
insert address Unit 15, Royal Melbourne, First Floor
Fourways Golf Park
Roos Street |
2014-06-02 |
insert fax + 27 (0) 11 317 3921 |
2014-06-02 |
insert phone + 27 (0) 11 317 3924 |
2014-06-02 |
insert source_ip 197.242.79.114 |
2014-05-27 |
update statutory_documents COMPANY NAME CHANGED ASSETWARE TECHNOLOGY LIMITED
CERTIFICATE ISSUED ON 27/05/14 |
2014-05-07 |
update account_ref_day 29 => 31 |
2014-05-07 |
update accounts_next_due_date 2014-09-29 => 2014-09-30 |
2014-04-15 |
update statutory_documents PREVEXT FROM 29/12/2013 TO 31/12/2013 |
2014-02-07 |
delete address NEW BARNES MILL COTTONMILL LANE ST. ALBANS HERTFORDSHIRE UNITED KINGDOM AL1 2HA |
2014-02-07 |
insert address NEW BARNES MILL COTTONMILL LANE ST. ALBANS HERTFORDSHIRE AL1 2HA |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-28 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2014-01-25 => 2015-01-28 |
2014-01-22 |
update statutory_documents 31/12/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-29 => 2014-09-29 |
2013-09-30 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-06 |
delete company_previous_name CONTEMPORARY ACCOUNTING & TAX SOFTWARE LIMITED |
2013-06-25 |
update returns_last_madeup_date 2011-12-28 => 2012-12-28 |
2013-06-25 |
update returns_next_due_date 2013-01-25 => 2014-01-25 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-29 => 2013-09-29 |
2013-02-08 |
update statutory_documents 28/12/12 FULL LIST |
2012-09-27 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-08 |
update statutory_documents 28/12/11 FULL LIST |
2011-09-20 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2011 FROM
JOHNSTOUNBURN
CADMORE END
HIGH WYCOMBE
HP14 3PW |
2011-05-03 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-05-01 |
update statutory_documents 28/12/10 FULL LIST |
2011-04-26 |
update statutory_documents FIRST GAZETTE |
2011-01-17 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-01-27 |
update statutory_documents SAIL ADDRESS CREATED |
2010-01-27 |
update statutory_documents 28/12/09 FULL LIST |
2010-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DANIEL MORIARTY / 28/12/2009 |
2009-12-03 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-03-24 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GAIL TUNESI |
2009-03-24 |
update statutory_documents RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS |
2008-10-20 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-03-04 |
update statutory_documents RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS |
2007-10-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-02-03 |
update statutory_documents RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS |
2006-12-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-01-31 |
update statutory_documents RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS |
2005-12-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-05-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-01-28 |
update statutory_documents RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS |
2004-10-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-07-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-03-25 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-03-05 |
update statutory_documents RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS |
2003-11-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-01-29 |
update statutory_documents RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS |
2002-12-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-02-14 |
update statutory_documents RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS |
2001-08-01 |
update statutory_documents RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS |
2001-07-26 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/01 TO 29/12/01 |
2001-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2000-07-27 |
update statutory_documents COMPANY NAME CHANGED
CATSOFT UK LTD.
CERTIFICATE ISSUED ON 28/07/00 |
2000-05-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
2000-01-20 |
update statutory_documents RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS |
1999-04-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1999-01-14 |
update statutory_documents DIRECTOR RESIGNED |
1999-01-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1999-01-14 |
update statutory_documents RETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS |
1998-07-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97 |
1998-01-08 |
update statutory_documents RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS |
1997-09-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/97 FROM:
AVANTE HOUSE
9 BRIDGE STREET
PINNER
MIDDLESEX HA5 3HR |
1997-04-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96 |
1997-01-22 |
update statutory_documents RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS |
1996-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/95 |
1996-01-28 |
update statutory_documents RETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS |
1995-03-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/94 |
1995-03-02 |
update statutory_documents RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS |
1994-02-24 |
update statutory_documents RETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS |
1993-12-01 |
update statutory_documents NEW SECRETARY APPOINTED |
1993-12-01 |
update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
1993-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/93 |
1993-08-03 |
update statutory_documents COMPANY NAME CHANGED
CONTEMPORARY ACCOUNTING & TAX SO
FTWARE LIMITED
CERTIFICATE ISSUED ON 04/08/93 |
1993-04-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/92 |
1993-01-08 |
update statutory_documents RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS |
1992-10-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-07-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/91 |
1992-05-14 |
update statutory_documents DIRECTOR RESIGNED |
1992-05-14 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-01-14 |
update statutory_documents RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS |
1991-12-10 |
update statutory_documents DIRECTOR RESIGNED |
1991-07-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/90 |
1991-05-24 |
update statutory_documents RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS |
1991-04-03 |
update statutory_documents DIRECTOR RESIGNED |
1990-07-20 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1990-06-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/89 |
1990-05-04 |
update statutory_documents DIRECTOR RESIGNED |
1990-05-04 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1990-02-02 |
update statutory_documents RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS |
1989-08-31 |
update statutory_documents RETURN MADE UP TO 01/12/88; FULL LIST OF MEMBERS |
1989-08-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/88 |
1987-11-25 |
update statutory_documents WD 03/11/87 PD 28/10/87---------
£ SI 2@1 |
1987-11-06 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-11-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-11-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-11-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-11-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-11-06 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1987-08-13 |
update statutory_documents ALTER MEM AND ARTS 090787 |
1987-08-12 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
1987-08-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/87 FROM:
124-128 CITY ROAD
LONDON
EC1V 2NJ |
1987-08-12 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-07-28 |
update statutory_documents COMPANY NAME CHANGED
RAPID 3688 LIMITED
CERTIFICATE ISSUED ON 29/07/87 |
1987-07-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |