- Company Overview for AGENT ORIENTED SOFTWARE LIMITED (04139462)
- Filing history for AGENT ORIENTED SOFTWARE LIMITED (04139462)
- People for AGENT ORIENTED SOFTWARE LIMITED (04139462)
- More for AGENT ORIENTED SOFTWARE LIMITED (04139462)
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 Aug 2024 | AA | Micro company accounts made up to 30 June 2024 | |
22 Jan 2024 | CS01 | Confirmation statement made on 7 January 2024 with no updates | |
01 Aug 2023 | AA | Micro company accounts made up to 30 June 2023 | |
28 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
02 Feb 2023 | CS01 | Confirmation statement made on 7 January 2023 with no updates | |
31 Jan 2023 | CH03 | Secretary's details changed for Dr Andrew Lucas on 7 September 2020 | |
19 Apr 2022 | AA | Micro company accounts made up to 30 June 2021 | |
11 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with no updates | |
12 May 2021 | AA | Micro company accounts made up to 30 June 2020 | |
18 Jan 2021 | CS01 | Confirmation statement made on 7 January 2021 with no updates | |
07 Sep 2020 | AD01 | Registered office address changed from Sumpter House 8 Station Road Histon Cambridge Cambridgeshire CB24 9LQ to 10 Wellington Street Cambridge CB1 1HW on 7 September 2020 | |
26 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
23 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
28 Jun 2019 | AA | Micro company accounts made up to 30 June 2018 | |
18 Feb 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
26 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
19 Feb 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
30 Nov 2017 | PSC01 | Notification of Charles Andrew Lucas as a person with significant control on 6 April 2016 | |
22 Nov 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
22 Nov 2017 | AD01 | Registered office address changed from Sheraton House Castle Park Cambridge CB3 0AX to Sumpter House 8 Station Road Histon Cambridge Cambridgeshire CB24 9LQ on 22 November 2017 | |
22 Nov 2017 | RT01 | Administrative restoration application | |
27 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 |