EGGPLANT SOFTWARE DEVELOPMENT LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewAccounts for a small company made up to 2024-10-31

View Document

13/06/2513 June 2025 NewStatement of capital following an allotment of shares on 2025-06-12

View Document

13/06/2513 June 2025 New

View Document

13/06/2513 June 2025 NewStatement of capital on 2025-06-13

View Document

13/06/2513 June 2025 New

View Document

13/06/2513 June 2025 NewResolutions

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-12 with updates

View Document

25/09/2425 September 2024 Resolutions

View Document

25/09/2425 September 2024 Statement of capital on 2024-09-25

View Document

25/09/2425 September 2024

View Document

25/09/2425 September 2024

View Document

01/08/241 August 2024 Accounts for a small company made up to 2023-10-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

03/11/233 November 2023 Accounts for a small company made up to 2022-10-31

View Document

15/05/2315 May 2023 Registered office address changed from Unit 3 Barn 2 Somerford Business Court Holmes Chapel Road Congleton Cheshire CW12 4SN to 610 Wharfedale Road Winnersh Wokingham RG41 5TP on 2023-05-15

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

17/01/2217 January 2022 Cessation of Eggplant Group Limited as a person with significant control on 2021-01-30

View Document

17/01/2217 January 2022 Notification of Keysight Technologies, Inc as a person with significant control on 2021-01-30

View Document

01/12/211 December 2021 Previous accounting period shortened from 2021-12-31 to 2021-10-31

View Document

11/11/2111 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

11/11/2111 November 2021

View Document

11/11/2111 November 2021

View Document

11/11/2111 November 2021

View Document

26/10/2126 October 2021 Termination of appointment of Chris Verdin as a secretary on 2021-10-22

View Document

26/10/2126 October 2021 Termination of appointment of John Bates as a director on 2021-10-22

View Document

03/02/153 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

28/11/1428 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 024334180001

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/01/1430 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

16/12/1316 December 2013 CURRSHO FROM 30/04/2014 TO 31/12/2013

View Document

28/06/1328 June 2013 COMPANY NAME CHANGED FACILITA SOFTWARE DEVELOPMENT LIMITED
CERTIFICATE ISSUED ON 28/06/13

View Document

20/06/1320 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/06/1320 June 2013 CHANGE OF NAME 13/06/2013

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED GEORGE ANGUS MACKINTOSH

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED CHRIS VERDIN

View Document

26/04/1326 April 2013 SECRETARY APPOINTED CHRIS VERDIN

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, SECRETARY PETER GREENWOOD

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR IAN PARKER

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR GORDON MCKEOWN

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR PETER GREENWOOD

View Document

04/02/134 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

04/02/134 February 2013 SAIL ADDRESS CHANGED FROM: ST. PAUL'S HOUSE NORTH STREET NEWCASTLE-UNDER-LYME STAFFS ST5 1AZ UNITED KINGDOM

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/01/1226 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

03/08/113 August 2011 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

03/08/113 August 2011 03/08/11 STATEMENT OF CAPITAL GBP 97.8

View Document

03/08/113 August 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

14/01/1114 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/01/1028 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 SAIL ADDRESS CREATED

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON EDWARD MCKEOWN / 27/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MARTIN PARKER / 27/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SCOTT GREENWOOD / 27/01/2010

View Document

28/01/1028 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/09 FROM: ST PAULS HOUSE NORTH STREET NEWCASTLE STAFFS ST5 1AZ

View Document

28/01/0928 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/06/0810 June 2008 DIRECTOR RESIGNED COLIN SLIGHT

View Document

10/06/0810 June 2008 DIRECTOR RESIGNED CHRISTOPHER TOONE

View Document

31/01/0831 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/02/0515 February 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/01/0421 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

02/03/032 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

28/02/0328 February 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 S-DIV 11/03/02

View Document

29/01/0229 January 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

30/03/0130 March 2001 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

23/02/0123 February 2001 ADOPT MEM AND ARTS 18/01/01

View Document

23/02/0123 February 2001 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

23/02/0123 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

23/02/0123 February 2001 VARYING SHARE RIGHTS AND NAMES 18/01/01

View Document

23/02/0123 February 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 04/02/00

View Document

06/07/996 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

09/02/999 February 1999 RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS

View Document

17/07/9817 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

27/01/9827 January 1998 RETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

30/01/9730 January 1997 RETURN MADE UP TO 22/01/97; FULL LIST OF MEMBERS

View Document

04/11/964 November 1996 ACC. REF. DATE EXTENDED FROM 31/10/96 TO 30/04/97

View Document

17/05/9617 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

28/01/9628 January 1996 RETURN MADE UP TO 22/01/96; FULL LIST OF MEMBERS

View Document

16/03/9516 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

31/01/9531 January 1995 RETURN MADE UP TO 22/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/02/946 February 1994 RETURN MADE UP TO 22/01/94; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

06/02/946 February 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/01/9413 January 1994 DIRECTOR RESIGNED

View Document

10/01/9410 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

05/07/935 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9321 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

28/01/9328 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9328 January 1993 RETURN MADE UP TO 22/01/93; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/921 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/921 February 1992 RETURN MADE UP TO 22/01/92; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/921 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

29/01/9129 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

29/01/9129 January 1991 RETURN MADE UP TO 22/01/91; FULL LIST OF MEMBERS

View Document

15/08/9015 August 1990 NEW DIRECTOR APPOINTED

View Document

28/03/9028 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/902 March 1990 COMPANY NAME CHANGED SOFTWARE LIFECYCLE LIMITED CERTIFICATE ISSUED ON 05/03/90

View Document

21/11/8921 November 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

21/11/8921 November 1989 NEW DIRECTOR APPOINTED

View Document

24/10/8924 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/8917 October 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information