Advanced company searchLink opens in new window

CNL SOFTWARE LIMITED

Company number 03739088

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)
12 Dec 2001 88(3) Particulars of contract relating to shares
12 Dec 2001 88(2)R Ad 16/11/01--------- £ si 1428570@.01=14285 £ ic 85713/99998
30 Nov 2001 88(2)R Ad 16/11/01--------- £ si 7114286@.01=71142 £ ic 14571/85713
30 Nov 2001 88(2)R Ad 16/11/01--------- £ si 1457043@.01=14570 £ ic 1/14571
30 Nov 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium acc 16/11/01
30 Nov 2001 122 S-div 16/11/01
30 Nov 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 16/11/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
30 Nov 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
30 Nov 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Nov 2001 123 £ nc 10000/1000000 16/11/01
30 Nov 2001 288a New secretary appointed
30 Nov 2001 288a New director appointed
30 Nov 2001 288b Secretary resigned
30 Nov 2001 288b Director resigned
30 Nov 2001 287 Registered office changed on 30/11/01 from: 18 bywood bracknell berkshire RG12 7RF
25 May 2001 363s Return made up to 24/03/01; full list of members
14 Sep 2000 AA Full accounts made up to 31 March 2000
19 Apr 2000 363s Return made up to 24/03/00; full list of members
08 Apr 1999 288a New secretary appointed
08 Apr 1999 288a New director appointed
03 Apr 1999 287 Registered office changed on 03/04/99 from: 17 city business centre lower road london SE16 1AA
03 Apr 1999 288b Director resigned
03 Apr 1999 288b Secretary resigned
24 Mar 1999 NEWINC Incorporation