CRISTIE SOFTWARE LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/10/2411 October 2024 Director's details changed for Ian Cameron on 2024-03-01

View Document

10/10/2410 October 2024 Secretary's details changed for Ian Cameron on 2024-03-01

View Document

10/10/2410 October 2024 Register(s) moved to registered inspection location 32 st. Maur Road London SW6 4DP

View Document

10/10/2410 October 2024 Register inspection address has been changed to 32 st. Maur Road London SW6 4DP

View Document

10/10/2410 October 2024 Change of details for Cristie Technologies Limited as a person with significant control on 2024-03-01

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

28/06/2428 June 2024 Accounts for a small company made up to 2023-12-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

06/10/236 October 2023 Statement of capital following an allotment of shares on 2023-08-17

View Document

19/07/2319 July 2023 Accounts for a small company made up to 2022-12-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

16/05/2216 May 2022 Accounts for a small company made up to 2021-12-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

20/07/2020 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

15/06/2015 June 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

30/03/2030 March 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR JANET BLAKE

View Document

17/03/2017 March 2020 10/03/20 STATEMENT OF CAPITAL GBP 360000

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

07/05/197 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

11/05/1811 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

24/07/1724 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

10/08/1610 August 2016 ADOPT ARTICLES 24/05/2016

View Document

24/06/1624 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

14/10/1514 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

14/07/1514 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

27/05/1527 May 2015 ADOPT ARTICLES 29/04/2015

View Document

24/03/1524 March 2015 26/03/14 STATEMENT OF CAPITAL GBP 488250

View Document

20/10/1420 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

09/09/149 September 2014 VARYING SHARE RIGHTS AND NAMES

View Document

09/06/149 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

09/06/149 June 2014 15/05/14 STATEMENT OF CAPITAL GBP 387000.00

View Document

09/06/149 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

11/04/1411 April 2014 NC INC ALREADY ADJUSTED 26/03/2013

View Document

10/04/1410 April 2014 CONSOLIDATION 26/03/14

View Document

19/03/1419 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

31/10/1331 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

24/04/1324 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/10/1230 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

11/06/1211 June 2012 NC INC ALREADY ADJUSTED 30/05/2012

View Document

11/06/1211 June 2012 INCREAS OF CAP

View Document

25/04/1225 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/10/1119 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR MADHANA ARUMUGAM

View Document

10/06/1110 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/03/1115 March 2011 ADOPT ARTICLES 09/03/2011

View Document

04/11/104 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH BLAKE / 01/12/2009

View Document

12/05/1012 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/10/0913 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH BLAKE / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN CAMERON / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MADHANA SUNDARAM ARUMUGAM / 12/10/2009

View Document

11/08/0911 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/10/0814 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/2008 FROM NEW MILL CHESTNUT ANE STROUD GLOUCESTERSHIRE GL5 3EH

View Document

14/10/0814 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/2008 FROM COMPASS HOUSE LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QJ

View Document

04/07/084 July 2008 CURREXT FROM 31/10/2008 TO 31/12/2008

View Document

31/12/0731 December 2007 SUBDIV 17/12/07

View Document

31/12/0731 December 2007 NEW DIRECTOR APPOINTED

View Document

31/12/0731 December 2007 NC INC ALREADY ADJUSTED 17/12/07

View Document

31/12/0731 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/12/0731 December 2007 £ NC 100/500000 17/12/07

View Document

31/12/0731 December 2007 NEW DIRECTOR APPOINTED

View Document

31/12/0731 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/12/0731 December 2007 DIRECTOR RESIGNED

View Document

31/12/0731 December 2007 SECRETARY RESIGNED

View Document

11/12/0711 December 2007 COMPANY NAME CHANGED CHARCO 11 LIMITED CERTIFICATE ISSUED ON 11/12/07

View Document

17/10/0717 October 2007 S80A AUTH TO ALLOT SEC 15/10/07

View Document

10/10/0710 October 2007 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