AMDOCS SYSTEMS GROUP LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewAppointment of Maria Carmela Cordero as a director on 2025-06-11

View Document

11/06/2511 June 2025 NewTermination of appointment of Bart Johannes Brummelaar as a secretary on 2025-06-11

View Document

11/06/2511 June 2025 NewAppointment of Yaara Feingold as a secretary on 2025-06-11

View Document

11/06/2511 June 2025 NewAppointment of Yaara Feingold as a director on 2025-06-11

View Document

11/06/2511 June 2025 NewTermination of appointment of Bart Johannes Brummelaar as a director on 2025-06-11

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

23/05/2423 May 2024 Auditor's resignation

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

04/12/234 December 2023 Full accounts made up to 2022-09-30

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

16/01/2316 January 2023 Second filing for the appointment of Bart Johannes Brummelaar as a director

View Document

04/01/234 January 2023 Appointment of Bart Johannes Brummelaar as a secretary on 2022-11-30

View Document

04/01/234 January 2023 Appointment of Director Bart Johannes Brummelaar as a director on 2022-11-30

View Document

02/01/232 January 2023 Termination of appointment of Neville Thomas Walker as a director on 2022-11-30

View Document

02/01/232 January 2023 Termination of appointment of Neville Thomas Walker as a secretary on 2022-11-30

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

30/06/2130 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

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

View Accounts

22/09/1922 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

04/07/194 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

19/11/1819 November 2018 DIRECTOR APPOINTED MRS SARIT GALANOS

View Document

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

View Document

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

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 30/09/16

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 C/O OLSWANG 90 HIGH HOLBORN LONDON WC1V 6XX

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR SHANE CAROLAN

View Document

27/10/1527 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED NEVILLE THOMAS WALKER

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

08/10/148 October 2014 SECRETARY'S CHANGE OF PARTICULARS / NEVILLE THOMAS WALKER / 20/09/2014

View Document

08/10/148 October 2014 Annual return made up to 20 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

24/10/1324 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHANE HENRY CAROLAN / 18/09/2013

View Document

05/07/135 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

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

13/11/1213 November 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

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

View Document

14/06/1214 June 2012 SECRETARY APPOINTED JANETT KRISTINA SARFERT

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANN COOPER

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, SECRETARY ANN COOPER

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED JANETT KRISTINA SARFERT

View Document

04/11/114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHANE HENRY CAROLAN / 29/05/2011

View Document

04/11/114 November 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

03/08/113 August 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

16/11/1016 November 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

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

View Document

07/12/097 December 2009 Annual return made up to 20 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 SECRETARY'S CHANGE OF PARTICULARS / NEVILLE WALKER / 01/09/2009

View Document

20/02/0920 February 2009 ARTICLES OF ASSOCIATION

View Document

20/02/0920 February 2009 GBP NC 7950/7983.37 04/02/2009

View Document

20/02/0920 February 2009 EXCESS ISSUED H SHARES 04/02/2009

View Document

20/02/0920 February 2009 NC INC ALREADY ADJUSTED 04/02/09

View Document

13/02/0913 February 2009 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

10/12/0810 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / SHANE CAROLAN / 30/06/2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 20/09/08; CHANGE 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

26/11/0826 November 2008 APPOINTMENT TERMINATED SECRETARY OVALSEC LIMITED

View Document

03/12/073 December 2007 COMPANY NAME CHANGED CRAMER SYSTEMS GROUP 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 DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 NEW SECRETARY APPOINTED

View Document

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

View Document

18/10/0718 October 2007 RETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS

View Document

02/08/072 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06

View Document

20/07/0720 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/04/0725 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

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

View Document

21/02/0721 February 2007 RETURN MADE UP TO 20/09/06; BULK LIST AVAILABLE SEPARATELY

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

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 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 SECRETARY RESIGNED

View Document

24/10/0624 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

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

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 NEW SECRETARY APPOINTED

View Document

10/08/0610 August 2006 ARTICLES OF ASSOCIATION

View Document

10/08/0610 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0612 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0612 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0612 July 2006 £ NC 7920/7950 04/05/0

View Document

12/07/0612 July 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/07/0612 July 2006 S-DIV 13/10/05

View Document

12/07/0612 July 2006 ARTICLES OF ASSOCIATION

View Document

12/07/0612 July 2006 VARYING SHARE RIGHTS AND NAMES

View Document

12/07/0612 July 2006 NC INC ALREADY ADJUSTED 04/05/06

View Document

12/07/0612 July 2006 ARTICLES OF ASSOCIATION

View Document

30/01/0630 January 2006 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/01/0610 January 2006 NC INC ALREADY ADJUSTED 11/08/05

View Document

10/01/0610 January 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/01/0610 January 2006 £ NC 7820/7920 11/08/0

View Document

10/01/0610 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/12/059 December 2005 REGISTERED OFFICE CHANGED ON 09/12/05 FROM: CRAMER HOUSE, THE SQUARE LOWER BRISTOL ROAD BATH BA2 3BH

View Document

09/12/059 December 2005 REGISTERED OFFICE CHANGED ON 09/12/05 FROM: CRAMER HOUSE THE SQUARE LOWER BRISTOL ROAD BATH BA2 3EZ

View Document

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

View Document

29/11/0529 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05

View Document

28/11/0528 November 2005 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 ARTICLES OF ASSOCIATION

View Document

20/10/0520 October 2005 VARYING SHARE RIGHTS AND NAMES

View Document

13/01/0513 January 2005 NC INC ALREADY ADJUSTED 09/09/04

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04

View Document

29/11/0429 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/11/0424 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/11/0424 November 2004 GRANT OF OPTIONS 12/06/03

View Document

24/11/0424 November 2004 VARYING SHARE RIGHTS AND NAMES

View Document

24/11/0424 November 2004 ARTICLES OF ASSOCIATION

View Document

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

View Document

10/04/0410 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/037 December 2003 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03

View Document

03/12/033 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 GROUP OF COMPANIES' 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

30/09/0230 September 2002 DIRECTOR RESIGNED

View Document

30/09/0230 September 2002 RETURN MADE UP TO 20/09/02; NO CHANGE OF MEMBERS

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/03/0211 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/01

View Document

01/03/021 March 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 NEW SECRETARY APPOINTED

View Document

20/02/0220 February 2002 SECRETARY RESIGNED

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/0114 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

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

View Document

05/12/005 December 2000 SHARES AGREEMENT OTC

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 SECRETARY RESIGNED

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 DIRECTOR RESIGNED

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 ADOPT ARTICLES 17/10/00

View Document

20/11/0020 November 2000 VARYING SHARE RIGHTS AND NAMES 17/10/00

View Document

20/11/0020 November 2000 VARYING SHARE RIGHTS AND NAMES 17/10/00

View Document

20/11/0020 November 2000 NC INC ALREADY ADJUSTED 17/10/00

View Document

20/11/0020 November 2000 NC INC ALREADY ADJUSTED 17/10/00

View Document

20/11/0020 November 2000 S-DIV 17/10/00

View Document

20/11/0020 November 2000 ADOPT ARTICLES 17/10/00

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

20/09/0020 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