- Company Overview for AUTOMIC SOFTWARE LTD (04034906)
- Filing history for AUTOMIC SOFTWARE LTD (04034906)
- People for AUTOMIC SOFTWARE LTD (04034906)
- Charges for AUTOMIC SOFTWARE LTD (04034906)
- More for AUTOMIC SOFTWARE LTD (04034906)
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) |
---|---|---|---|
21 Mar 2014 | TM01 | Termination of appointment of Jason Liu as a director | |
04 Feb 2014 | AA | Audit exemption subsidiary accounts made up to 30 April 2013 | |
04 Feb 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/13 | |
04 Feb 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/13 | |
28 Jan 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/13 | |
04 Oct 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
20 Sep 2013 | MR01 | Registration of charge 040349060003 | |
09 Aug 2013 | MEM/ARTS | Memorandum and Articles of Association | |
09 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2013 | CERTNM |
Company name changed UC4 software LIMITED\certificate issued on 17/06/13
|
|
10 May 2013 | AP01 | Appointment of Craig Beddis as a director | |
25 Jan 2013 | AD01 | Registered office address changed from 12 York Gate London NW1 4QS on 25 January 2013 | |
10 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
01 Aug 2012 | AR01 | Annual return made up to 17 July 2012 with full list of shareholders | |
18 Jul 2012 | AA | Full accounts made up to 30 April 2012 | |
18 Aug 2011 | AR01 | Annual return made up to 17 July 2011 with full list of shareholders | |
09 Aug 2011 | AA | Full accounts made up to 30 April 2011 | |
12 Aug 2010 | AR01 | Annual return made up to 17 July 2010 with full list of shareholders | |
12 Aug 2010 | CH01 | Director's details changed for Andreas Seidl on 1 October 2009 | |
04 Aug 2010 | AP01 | Appointment of Jason Liu as a director | |
03 Aug 2010 | TM01 | Termination of appointment of Guenther Flamm as a director | |
15 Jul 2010 | AA | Full accounts made up to 30 April 2010 | |
29 Jul 2009 | 288c | Director's change of particulars / andreas seidl / 08/04/2009 | |
29 Jul 2009 | 363a | Return made up to 17/07/09; full list of members |