- Company Overview for AMADEUS SOFTWARE LIMITED (02618399)
- Filing history for AMADEUS SOFTWARE LIMITED (02618399)
- People for AMADEUS SOFTWARE LIMITED (02618399)
- Charges for AMADEUS SOFTWARE LIMITED (02618399)
- More for AMADEUS SOFTWARE LIMITED (02618399)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Jan 2025 | CS01 | Confirmation statement made on 13 January 2025 with no updates | |
17 Jan 2025 | AD01 | Registered office address changed from The Old School Hall 11 Wesley Walk Witney Oxfordshire OX28 6ZJ England to John Eccles House Robert Robinson Avenue Oxford OX4 4GP on 17 January 2025 | |
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
25 Jan 2024 | CS01 | Confirmation statement made on 13 January 2024 with no updates | |
25 Jan 2024 | CH01 | Director's details changed for Mr Philip Joseph Walters on 1 January 2024 | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 13 January 2023 with updates | |
06 Feb 2023 | CH01 | Director's details changed for Mr Philip Joseph Walters on 25 January 2023 | |
25 Jan 2023 | CH01 | Director's details changed for Mr Michael Philip Walters on 25 January 2023 | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 3 August 2022
|
|
24 Aug 2022 | SH02 | Sub-division of shares on 3 August 2022 | |
22 Aug 2022 | SH10 | Particulars of variation of rights attached to shares | |
22 Aug 2022 | SH08 | Change of share class name or designation | |
17 Aug 2022 | MA | Memorandum and Articles of Association | |
17 Aug 2022 | MA | Memorandum and Articles of Association | |
17 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2022 | CS01 | Confirmation statement made on 13 January 2022 with updates | |
16 Sep 2021 | MR04 | Satisfaction of charge 026183990009 in full | |
02 Sep 2021 | PSC02 | Notification of Wintervest Capital 1 Limited as a person with significant control on 26 August 2021 | |
02 Sep 2021 | PSC07 | Cessation of Tracey Christine Morris as a person with significant control on 26 August 2021 | |
02 Sep 2021 | AP01 | Appointment of Mr Michael Philip Walters as a director on 26 August 2021 | |
02 Sep 2021 | PSC07 | Cessation of Daniel Morris as a person with significant control on 26 August 2021 | |
02 Sep 2021 | AP01 | Appointment of Mr Philip Joseph Walters as a director on 26 August 2021 | |
02 Sep 2021 | TM01 | Termination of appointment of Tracey Christine Morris as a director on 26 August 2021 |