AMADEUS SOFTWARE LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Resolutions

View Document

25/03/2525 March 2025 Memorandum and Articles of Association

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

17/01/2517 January 2025 Registered office address changed from The Old School Hall 11 Wesley Walk Witney Oxfordshire OX28 6ZJ England to John Eccles House Robert Robinson Avenue Oxford OX4 4GP on 2025-01-17

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

25/01/2425 January 2024 Director's details changed for Mr Philip Joseph Walters on 2024-01-01

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-01-13 with updates

View Document

06/02/236 February 2023 Director's details changed for Mr Philip Joseph Walters on 2023-01-25

View Document

25/01/2325 January 2023 Director's details changed for Mr Michael Philip Walters on 2023-01-25

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-01-13 with updates

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/06/2018 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/02/203 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026183990006

View Document

03/02/203 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026183990008

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

22/07/1922 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/08/1817 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM MULBERRY HOUSE 9 CHURCH GREEN WITNEY OXON OX28 4AZ

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/10/1719 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

11/08/1711 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026183990009

View Document

01/08/171 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026183990008

View Document

21/07/1721 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026183990007

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

08/06/178 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MRS TRACEY CHRISTINE MORRIS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/07/1613 July 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/07/1523 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 ADOPT ARTICLES 18/02/2015

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/08/146 August 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/01/142 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026183990006

View Document

22/07/1322 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/06/1214 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/06/1116 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MORRIS / 07/06/2010

View Document

21/06/1021 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

12/05/1012 May 2010 REGISTERED OFFICE CHANGED ON 12/05/2010 FROM MULBERRY HOUSE 9 CHURCH GREEN WITNEY OXFORDSHIRE OX28 4AZ

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM ORCHARD FARM WITNEY LANE, LEAFIELD WITNEY OXFORDSHIRE OX29 9PG

View Document

09/03/109 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/12/0931 December 2009 11/09/09 STATEMENT OF CAPITAL GBP 1000

View Document

31/12/0931 December 2009 ADOPT ARTICLES 11/09/2009

View Document

11/12/0911 December 2009 FORM 123 DATED 11/09/09 INCREASE OF £900 OVER £100

View Document

11/12/0911 December 2009 £998 11/09/2009

View Document

11/12/0911 December 2009 VARYING SHARE RIGHTS AND NAMES

View Document

11/12/0911 December 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/12/0911 December 2009 NC INC ALREADY ADJUSTED 11/09/2009

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/08/0725 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/0725 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0227 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/0227 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/018 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0119 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/06/0030 June 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 REGISTERED OFFICE CHANGED ON 30/06/00 FROM: 13 CORN STREET WITNEY OXFORD OX6 7DB

View Document

21/03/0021 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0021 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9915 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS

View Document

17/08/9817 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/07/988 July 1998 RETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS

View Document

15/09/9715 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/06/9730 June 1997 RETURN MADE UP TO 07/06/97; NO CHANGE OF MEMBERS

View Document

06/08/966 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

01/07/961 July 1996 RETURN MADE UP TO 07/06/96; NO CHANGE OF MEMBERS

View Document

25/01/9625 January 1996 COMPANY NAME CHANGED AMADEUS SOFTWARE TRAINING LIMITE D CERTIFICATE ISSUED ON 26/01/96

View Document

20/12/9520 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/12/951 December 1995 AUDITOR'S RESIGNATION

View Document

01/12/951 December 1995 REGISTERED OFFICE CHANGED ON 01/12/95 FROM: 8 KING EDWARD STREET, OXFORD, OX1 4HL.

View Document

28/06/9528 June 1995 RETURN MADE UP TO 07/06/95; FULL LIST OF MEMBERS

View Document

20/01/9520 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/07/9426 July 1994 RETURN MADE UP TO 07/06/94; NO CHANGE OF MEMBERS

View Document

23/07/9323 July 1993 RETURN MADE UP TO 07/06/93; NO CHANGE OF MEMBERS

View Document

23/07/9323 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

10/02/9310 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

11/09/9211 September 1992 S386 DISP APP AUDS 14/08/92

View Document

11/09/9211 September 1992 RETURN MADE UP TO 07/06/92; FULL LIST OF MEMBERS

View Document

11/09/9211 September 1992 SECRETARY'S PARTICULARS CHANGED

View Document

11/09/9211 September 1992 ALTER MEM AND ARTS 14/08/92

View Document

29/06/9229 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/02/9216 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/11/918 November 1991 REGISTERED OFFICE CHANGED ON 08/11/91 FROM: 34 HIGH STREET WOODSTOCK OXON

View Document

15/08/9115 August 1991 NEW SECRETARY APPOINTED

View Document

15/08/9115 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/9115 August 1991 REGISTERED OFFICE CHANGED ON 15/08/91 FROM: 90 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

15/08/9115 August 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/917 June 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company