ATHENA SOFTWARE LIMITED

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

28/05/2428 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

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

View Accounts

26/10/2126 October 2021 Accounts for a small company made up to 2020-12-31

View Document

13/07/2113 July 2021 Director's details changed for Mr Laviv Omer on 2021-07-08

View Document

08/07/218 July 2021 Termination of appointment of Segev Hostik as a director on 2021-07-08

View Document

08/07/218 July 2021 Appointment of Mr Laviv Omer as a director on 2021-07-08

View Document

08/07/218 July 2021 Appointment of Mr Mishael Nachmani as a director on 2021-07-08

View Document

08/07/218 July 2021 Termination of appointment of Avishay Mamia as a director on 2021-07-08

View Document

09/04/209 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

09/04/199 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

08/06/188 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

25/05/1725 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MR AVISHAY MAMIA

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, SECRETARY ALEXANDER TRAGER-LEWIS

View Document

21/03/1621 March 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM C/O CH HAUSMANN & CO 5 DE WALDEN COURT 85 NEW CAVENDISH STREET LONDON W1W 6XD UNITED KINGDOM

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MR SEGEV HOSTIK

View Document

08/03/168 March 2016 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