Download leads from Nexok and grow your business. Find out more

Cristie Software Limited

Documents

Total Documents124
Total Pages629

Filing History

14 October 2020Confirmation statement made on 3 October 2020 with updates
20 July 2020Accounts for a small company made up to 31 December 2019
15 June 2020Purchase of own shares.
30 March 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 March 2020Termination of appointment of Janet Elizabeth Blake as a director on 10 March 2020
17 March 2020Cancellation of shares. Statement of capital on 10 March 2020
  • GBP 360,000
3 October 2019Confirmation statement made on 3 October 2019 with no updates
7 May 2019Accounts for a small company made up to 31 December 2018
3 October 2018Confirmation statement made on 3 October 2018 with no updates
11 May 2018Accounts for a small company made up to 31 December 2017
3 October 2017Confirmation statement made on 3 October 2017 with no updates
3 October 2017Confirmation statement made on 3 October 2017 with no updates
24 July 2017Accounts for a small company made up to 31 December 2016
24 July 2017Accounts for a small company made up to 31 December 2016
22 November 2016Confirmation statement made on 10 October 2016 with updates
22 November 2016Confirmation statement made on 10 October 2016 with updates
10 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 June 2016Accounts for a small company made up to 31 December 2015
24 June 2016Accounts for a small company made up to 31 December 2015
14 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 387,000
14 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 387,000
14 July 2015Accounts for a small company made up to 31 December 2014
14 July 2015Accounts for a small company made up to 31 December 2014
8 June 2015Change of share class name or designation
8 June 2015Change of share class name or designation
8 June 2015Change of share class name or designation
8 June 2015Change of share class name or designation
27 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
27 May 2015Particulars of variation of rights attached to shares
27 May 2015Particulars of variation of rights attached to shares
27 May 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
24 March 2015Statement of capital following an allotment of shares on 26 March 2014
  • GBP 488,250
24 March 2015Statement of capital following an allotment of shares on 26 March 2014
  • GBP 488,250
28 November 2014Change of share class name or designation
28 November 2014Change of share class name or designation
20 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 387,080
20 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 387,080
9 September 2014Change of share class name or designation
9 September 2014Change of share class name or designation
9 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
9 June 2014Purchase of own shares.
9 June 2014Purchase of own shares.
9 June 2014Purchase of own shares.
9 June 2014Purchase of own shares.
9 June 2014Cancellation of shares. Statement of capital on 15 May 2014
  • GBP 387,000.00
9 June 2014Cancellation of shares. Statement of capital on 15 May 2014
  • GBP 387,000.00
11 April 2014Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Bonus issued shares made out of reserves to the holders deferred shares consolidated 26/03/2013
11 April 2014Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Bonus issued shares made out of reserves to the holders deferred shares consolidated 26/03/2013
10 April 2014Consolidation of shares on 26 March 2014
10 April 2014Consolidation of shares on 26 March 2014
19 March 2014Accounts for a small company made up to 31 December 2013
19 March 2014Accounts for a small company made up to 31 December 2013
31 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
31 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
24 April 2013Full accounts made up to 31 December 2012
24 April 2013Full accounts made up to 31 December 2012
30 October 2012Annual return made up to 10 October 2012 with a full list of shareholders
30 October 2012Annual return made up to 10 October 2012 with a full list of shareholders
11 June 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 June 2012Increas of cap
11 June 2012Increas of cap
11 June 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
25 April 2012Full accounts made up to 31 December 2011
25 April 2012Full accounts made up to 31 December 2011
19 October 2011Termination of appointment of Madhana Arumugam as a director
19 October 2011Annual return made up to 10 October 2011 with a full list of shareholders
19 October 2011Annual return made up to 10 October 2011 with a full list of shareholders
19 October 2011Termination of appointment of Madhana Arumugam as a director
10 June 2011Full accounts made up to 31 December 2010
10 June 2011Full accounts made up to 31 December 2010
15 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 November 2010Director's details changed for Janet Elizabeth Blake on 1 December 2009
4 November 2010Annual return made up to 10 October 2010 with a full list of shareholders
4 November 2010Director's details changed for Janet Elizabeth Blake on 1 December 2009
4 November 2010Annual return made up to 10 October 2010 with a full list of shareholders
4 November 2010Director's details changed for Janet Elizabeth Blake on 1 December 2009
12 May 2010Full accounts made up to 31 December 2009
12 May 2010Full accounts made up to 31 December 2009
13 October 2009Annual return made up to 10 October 2009 with a full list of shareholders
13 October 2009Annual return made up to 10 October 2009 with a full list of shareholders
12 October 2009Director's details changed for Janet Elizabeth Blake on 12 October 2009
12 October 2009Director's details changed for Madhana Sundaram Arumugam on 12 October 2009
12 October 2009Director's details changed for Ian Cameron on 12 October 2009
12 October 2009Director's details changed for Madhana Sundaram Arumugam on 12 October 2009
12 October 2009Director's details changed for Ian Cameron on 12 October 2009
12 October 2009Director's details changed for Janet Elizabeth Blake on 12 October 2009
11 August 2009Full accounts made up to 31 December 2008
11 August 2009Full accounts made up to 31 December 2008
14 October 2008Registered office changed on 14/10/2008 from new mill chestnut ane stroud gloucestershire GL5 3EH
14 October 2008Location of debenture register
14 October 2008Return made up to 10/10/08; full list of members
14 October 2008Return made up to 10/10/08; full list of members
14 October 2008Location of register of members
14 October 2008Registered office changed on 14/10/2008 from new mill chestnut ane stroud gloucestershire GL5 3EH
14 October 2008Location of register of members
14 October 2008Location of debenture register
4 July 2008Ad 20/12/07\gbp si [email protected]=483748\gbp si [email protected]=22.5\gbp ic 2/483772.5\
4 July 2008Accounting reference date extended from 31/10/2008 to 31/12/2008
4 July 2008Ad 20/12/07\gbp si [email protected]=483748\gbp si [email protected]=22.5\gbp ic 2/483772.5\
4 July 2008Registered office changed on 04/07/2008 from compass house lypiatt road cheltenham gloucestershire GL50 2QJ
4 July 2008Accounting reference date extended from 31/10/2008 to 31/12/2008
4 July 2008Registered office changed on 04/07/2008 from compass house lypiatt road cheltenham gloucestershire GL50 2QJ
31 December 2007New director appointed
31 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 December 2007New secretary appointed;new director appointed
31 December 2007New secretary appointed;new director appointed
31 December 2007Secretary resigned
31 December 2007£ nc 100/500000 17/12/07
31 December 2007Secretary resigned
31 December 2007New director appointed
31 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 December 2007New director appointed
31 December 2007Director resigned
31 December 2007£ nc 100/500000 17/12/07
31 December 2007Director resigned
31 December 2007New director appointed
11 December 2007Company name changed charco 11 LIMITED\certificate issued on 11/12/07
11 December 2007Company name changed charco 11 LIMITED\certificate issued on 11/12/07
17 October 2007Resolutions
  • ELRES ‐ Elective resolution
17 October 2007Resolutions
  • ELRES ‐ Elective resolution
10 October 2007Incorporation
10 October 2007Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed