AMDOCS SYSTEMS EUROPE LIMITED

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 Application to strike the company off the register

View Document

25/06/2125 June 2021 Full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/09/207 September 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM CANNON PLACE 78 CANNON STREET LONDON EC4N 6AF UNITED KINGDOM

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR JANETT SARFERT

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, SECRETARY JANETT SARFERT

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

18/06/1818 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR IOANNIS TINIS

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, SECRETARY NEVILLE WALKER

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR ELI TUSON

View Document

17/01/1817 January 2018 SECRETARY APPOINTED MR IOANNIS TINIS

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM CANNON PLACE, 78 CANNON STREET LONDON EC4N 6AF ENGLAND

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 90 HIGH HOLBORN LONDON WC1V 6XX

View Document

30/03/1730 March 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

19/09/1619 September 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

27/10/1527 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

19/08/1519 August 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

28/05/1528 May 2015 28/05/15 STATEMENT OF CAPITAL USD 5000.00

View Document

18/05/1518 May 2015 RESOLUTION TO REDENOMINATE SHARES 20/04/2015

View Document

18/05/1518 May 2015 STATEMENT BY DIRECTORS

View Document

18/05/1518 May 2015 STATEMENT OF DIRECTORS IN ACCORDANCE WITH REDUCTION OF CAPITAL FOLLOWING REDENOMINATION

View Document

18/05/1518 May 2015 18/05/15 STATEMENT OF CAPITAL USD 4979381.40

View Document

18/05/1518 May 2015 20/04/15 STATEMENT OF CAPITAL USD 5280633.9747

View Document

18/05/1518 May 2015 SUB-DIVISION 20/04/15

View Document

18/05/1518 May 2015 SOLVENCY STATEMENT DATED 20/04/15

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ELI TUSON / 14/06/2012

View Document

07/10/147 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

20/08/1420 August 2014 AUDITOR'S RESIGNATION

View Document

30/06/1430 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREA SWINN

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ELI TUSON / 14/06/2012

View Document

18/10/1318 October 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

15/10/1315 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

15/10/1315 October 2013 SECRETARY'S CHANGE OF PARTICULARS / NEVILLE WALKER / 19/09/2013

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED ANDREA KAREN SWINN

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR GANESH SANKER

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JANETT KRISTINA SARFERT / 01/12/2012

View Document

16/10/1216 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELI TUSON / 01/09/2010

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELI TUSON / 29/07/2012

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANN COOPER

View Document

19/06/1219 June 2012 SECRETARY APPOINTED JANETT KRISTINA SARFERT

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED JANETT KRISTINA SARFERT

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, SECRETARY ANN COOPER

View Document

26/10/1126 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

18/08/1118 August 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN MARIE COOPER / 01/10/2009

View Document

18/10/1018 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

07/07/107 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

15/10/0915 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

08/10/098 October 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

25/09/0925 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELI TUSON / 01/09/2009

View Document

25/09/0925 September 2009 SECRETARY'S CHANGE OF PARTICULARS / NEVILLE WALKER / 01/09/2009

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

17/12/0817 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/12/0817 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/12/0810 December 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / GANESH SANKER / 28/03/2008

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RACHEL TOMSON

View Document

28/11/0828 November 2008 DIRECTOR AND SECRETARY APPOINTED ANN MARIE COOPER

View Document

16/06/0816 June 2008 NC INC ALREADY ADJUSTED 06/05/08

View Document

16/06/0816 June 2008 GBP NC 1000/3557700 06/05/2008

View Document

03/12/073 December 2007 COMPANY NAME CHANGED CRAMER SYSTEMS EUROPE LIMITED CERTIFICATE ISSUED ON 03/12/07

View Document

30/11/0730 November 2007 AUDITOR'S RESIGNATION

View Document

27/11/0727 November 2007 NEW SECRETARY APPOINTED

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

03/04/073 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/09/07

View Document

08/12/068 December 2006 REGISTERED OFFICE CHANGED ON 08/12/06 FROM: CRAMER HOUSE, THE SQUARE, LOWER BRISTOL ROAD, BATH, BA2 3BH

View Document

09/11/069 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 SECRETARY RESIGNED

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

17/10/0617 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM: 90 HIGH HOLBORN, LONDON, WC1V 6XX

View Document

17/10/0617 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 REGISTERED OFFICE CHANGED ON 12/10/06 FROM: CRAMER HOUSE, THE SQUARE, LOWER BRISTOL ROAD, BATH, BA2 3BH

View Document

09/12/059 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

08/12/058 December 2005 REGISTERED OFFICE CHANGED ON 08/12/05 FROM: CRAMER HOUSE, THE SQUARE, LOWER BRISTOL ROAD, BATH BA2 3EZ

View Document

08/12/058 December 2005 REGISTERED OFFICE CHANGED ON 08/12/05 FROM: CRAMER HOUSE, THE SQUARE, LOWER BRISTOL ROAD, BATH, BA2 3BH

View Document

08/12/058 December 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

16/12/0416 December 2004 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

13/03/0313 March 2003 NEW SECRETARY APPOINTED

View Document

13/03/0313 March 2003 SECRETARY RESIGNED

View Document

18/09/0218 September 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

20/02/0220 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 NEW SECRETARY APPOINTED

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 REGISTERED OFFICE CHANGED ON 19/12/00 FROM: 8 RIVERSIDE COURT, BATH, AVON BA2 3DZ

View Document

23/11/0023 November 2000 SECRETARY RESIGNED

View Document

23/11/0023 November 2000 NEW DIRECTOR APPOINTED

View Document

23/11/0023 November 2000 DIRECTOR RESIGNED

View Document

23/11/0023 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 REGISTERED OFFICE CHANGED ON 30/10/00 FROM: 15 NEW BRIDGE STREET, LONDON, EC4V 6AU

View Document

30/10/0030 October 2000 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/07/01

View Document

19/09/0019 September 2000 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