AB INITIO SOFTWARE LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

27/09/2327 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

21/09/2221 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

23/09/2123 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/01/156 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

01/10/141 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

06/01/146 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

18/12/1218 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

13/12/1113 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

21/12/1021 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

04/10/104 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

09/08/109 August 2010 REGISTERED OFFICE CHANGED ON 09/08/2010 FROM 1ST FLOOR 236 GRAY'S INN ROAD LONDON WC1X 8HL

View Document

28/01/1028 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHERYL HANDLER / 21/12/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD LASSER / 21/12/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BURKE / 21/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARLES PARKER / 21/12/2009

View Document

01/12/091 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED SECRETARY BLOOMSBURY REGISTRARS LIMITED

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED JAMES BURKE

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR SHERYL HANDLER

View Document

22/12/0822 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/08 FROM: GISTERED OFFICE CHANGED ON 14/07/2008 FROM 8 COLDBATH SQUARE LONDON EC1R 5HL

View Document

25/02/0825 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/01/087 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/02/076 February 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/01/0613 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

05/02/055 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/01/0529 January 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

13/08/0413 August 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/12/0329 December 2003 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/09/031 September 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/01/028 January 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

02/02/012 February 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

31/01/0031 January 2000 NEW SECRETARY APPOINTED

View Document

31/01/0031 January 2000 REGISTERED OFFICE CHANGED ON 31/01/00 FROM: G OFFICE CHANGED 31/01/00 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

31/01/0031 January 2000 DIRECTOR RESIGNED

View Document

31/01/0031 January 2000 SECRETARY RESIGNED

View Document

31/01/0031 January 2000 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 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