ACT-ON SOFTWARE LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

10/04/2410 April 2024 Register inspection address has been changed from Part Third Floor the White Building 33 Kings Road Reading RG1 3AR England to 5 New Street Square New Street Square London EC4A 3TW

View Document

09/04/249 April 2024 Register(s) moved to registered office address 5 New Street Square London EC4A 3TW

View Document

25/03/2425 March 2024 Registration of charge 084826860002, created on 2024-03-12

View Document

25/03/2425 March 2024 Registration of charge 084826860001, created on 2024-03-12

View Document

05/10/235 October 2023 Accounts for a small company made up to 2022-12-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

21/09/2221 September 2022 Accounts for a small company made up to 2021-12-31

View Document

13/12/2113 December 2021 Accounts for a small company made up to 2020-12-31

View Document

04/10/194 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

08/01/198 January 2019 DIRECTOR APPOINTED ROGER DARRIN ROWE

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR RYAN BRADY

View Document

31/05/1831 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / RYAN KENT BRADY / 11/04/2018

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHERINE ANN JOHNSON / 11/04/2018

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHERINE ANN JOHNSON / 11/04/2018

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MACMILLAN

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED RYAN KENT BRADY

View Document

29/06/1729 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

02/06/172 June 2017 SAIL ADDRESS CREATED

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM, DAVIDSON HOUSE FORBURY SQUARE, READING, BERKSHIRE, RG1 3EU, ENGLAND

View Document

02/06/172 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, SECRETARY F&L COSEC LIMITED

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

08/12/168 December 2016 AUDITOR'S RESIGNATION

View Document

12/09/1612 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

18/08/1618 August 2016 REGISTERED OFFICE CHANGED ON 18/08/2016 FROM, 8 LINCOLN'S INN FIELDS, LONDON, WC2A 3BP

View Document

26/04/1626 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED MR ANDREW PAUL MACMILLAN

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, DIRECTOR RAGHUNATH RAGHAVAN

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL NADEAU

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED MS KATHERINE ANN JOHNSON

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

06/05/156 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

11/07/1411 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

23/04/1423 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

29/08/1329 August 2013 CORPORATE SECRETARY APPOINTED F&L COSEC LIMITED

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, SECRETARY F&L LEGAL LLP

View Document

10/04/1310 April 2013 CURRSHO FROM 30/04/2014 TO 31/12/2013

View Document

10/04/1310 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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