Advanced company searchLink opens in new window

FAIR ISAAC (ADEPTRA) LIMITED

Company number 03295455

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Jan 2014 SH20 Statement by directors
22 Jan 2014 CAP-SS Solvency statement dated 09/01/14
22 Jan 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled & credited to profit & loss reserves 09/01/2014
  • RES06 ‐ Resolution of reduction in issued share capital
03 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
30 Oct 2013 AUD Auditor's resignation
21 Jun 2013 AA Full accounts made up to 30 September 2012
25 Mar 2013 CH01 Director's details changed for Michael Joseph Pung Iii on 1 January 2013
16 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
16 Jan 2013 CH01 Director's details changed for Richard Shawn Deal on 3 December 2012
16 Jan 2013 CH01 Director's details changed for Mark Russell Scadina on 2 January 2013
15 Jan 2013 CH01 Director's details changed for Dean George Sanderson on 2 January 2013
08 Oct 2012 SH10 Particulars of variation of rights attached to shares
08 Oct 2012 SH08 Change of share class name or designation
08 Oct 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re change of name 24/09/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Sep 2012 CERTNM Company name changed adeptra LIMITED\certificate issued on 26/09/12
  • RES15 ‐ Change company name resolution on 2012-09-24
  • NM01 ‐ Change of name by resolution
19 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
13 Sep 2012 TM01 Termination of appointment of Scott Yaphe as a director
13 Sep 2012 TM01 Termination of appointment of Pierre Suhrcke as a director
13 Sep 2012 TM01 Termination of appointment of Colin Southgate as a director
13 Sep 2012 TM01 Termination of appointment of Simon Smith as a director
11 Sep 2012 AD01 Registered office address changed from 200 Brook Drive Green Park Reading Berkshire RG2 6UB on 11 September 2012
11 Sep 2012 AP01 Appointment of Richard Shawn Deal as a director
11 Sep 2012 AP01 Appointment of Dean George Sanderson as a director
11 Sep 2012 AP01 Appointment of Michael Joseph Pung Iii as a director
11 Sep 2012 AP01 Appointment of Mark Russell Scadina as a director