CDB SOFTWARE LIMITED

Company Documents

DateDescription
21/08/1521 August 2015 PREVEXT FROM 31/12/2014 TO 30/06/2015

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

07/11/147 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/10/1317 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MR FERNANDO COLINA

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/10/1226 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/05/1223 May 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

16/05/1216 May 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, SECRETARY SLC REGISTRARS LIMITED

View Document

23/12/1123 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/10/1118 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

10/08/1110 August 2011 COMPANY NAME CHANGED ENTERPRISE SYSTEMS TECHNOLOGIES LIMITED
CERTIFICATE ISSUED ON 10/08/11

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM
SECOND FLOOR
42-46 HIGH STREET
ESHER
SURREY
KT10 9QY

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/12/106 December 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRIEVES / 16/10/2009

View Document

12/11/0912 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SLC REGISTRARS LIMITED / 16/10/2009

View Document

12/11/0912 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

19/05/0919 May 2009 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/04/0824 April 2008 COMPANY NAME CHANGED T.S.G. (SOFTWARE) LIMITED
CERTIFICATE ISSUED ON 29/04/08

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/12/0719 December 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/12/0618 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/10/0325 October 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 16/10/98; NO CHANGE OF MEMBERS

View Document

13/01/9813 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/11/9711 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9728 October 1997 RETURN MADE UP TO 16/10/97; FULL LIST OF MEMBERS

View Document

01/02/971 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/11/9621 November 1996 NEW SECRETARY APPOINTED

View Document

21/11/9621 November 1996 RETURN MADE UP TO 16/10/96; NO CHANGE OF MEMBERS

View Document

21/11/9621 November 1996 SECRETARY RESIGNED

View Document

20/12/9520 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

06/11/956 November 1995 RETURN MADE UP TO 16/10/95; NO CHANGE OF MEMBERS

View Document

28/11/9428 November 1994 RETURN MADE UP TO 16/10/94; FULL LIST OF MEMBERS

View Document

28/11/9428 November 1994 REGISTERED OFFICE CHANGED ON 28/11/94 FROM:
C/O BENSON MAZURE & CO
22 BENTINCK STREET
LONDON
W1M 6AB

View Document

28/11/9428 November 1994 DIRECTOR RESIGNED

View Document

28/11/9428 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/11/9416 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/11/9317 November 1993 S369(4) SHT NOTICE MEET 20/10/93

View Document

20/10/9320 October 1993 RETURN MADE UP TO 16/10/93; FULL LIST OF MEMBERS

View Document

06/01/936 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/11/929 November 1992 ALTER MEM AND ARTS 21/10/92

View Document

04/11/924 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/922 November 1992 COMPANY NAME CHANGED
SPEED 3018 LIMITED
CERTIFICATE ISSUED ON 03/11/92

View Document

01/11/921 November 1992 REGISTERED OFFICE CHANGED ON 01/11/92 FROM:
CLASSIC HOUSE
174-180 OLD STREET
LONDON
EC1V 9BP

View Document

16/10/9216 October 1992 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