Advanced company searchLink opens in new window

AETERNUM SOFTWARE LTD

Company number 07002221

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)
29 Aug 2024 CS01 Confirmation statement made on 26 August 2024 with updates
03 Jul 2024 PSC05 Change of details for Driftwood Ventures Ltd. as a person with significant control on 3 July 2024
03 Jul 2024 PSC07 Cessation of Dennis Niccol as a person with significant control on 3 July 2024
03 Jul 2024 AP01 Appointment of Mr Alaster Lawrie Morrison as a director on 3 July 2024
03 Jul 2024 TM01 Termination of appointment of Dennis Niccol as a director on 3 July 2024
14 May 2024 AA Micro company accounts made up to 30 January 2024
23 Oct 2023 AA Micro company accounts made up to 30 January 2023
29 Aug 2023 CS01 Confirmation statement made on 26 August 2023 with no updates
27 Jan 2023 AA Micro company accounts made up to 30 January 2022
30 Aug 2022 CS01 Confirmation statement made on 26 August 2022 with no updates
17 May 2022 AD01 Registered office address changed from , 32 Portland Terrace, Jesmond, Newcastle upon Tyne, NE2 1QP to Aston House Redburn Road Newcastle upon Tyne NE5 1NB on 17 May 2022
21 Oct 2021 AA Total exemption full accounts made up to 30 January 2021
26 Aug 2021 CS01 Confirmation statement made on 26 August 2021 with no updates
02 Dec 2020 AA Total exemption full accounts made up to 30 January 2020
24 Sep 2020 CS01 Confirmation statement made on 26 August 2020 with no updates
31 Jan 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-29
31 Jan 2020 CONNOT Change of name notice
22 Oct 2019 AA Total exemption full accounts made up to 30 January 2019
29 Aug 2019 CS01 Confirmation statement made on 26 August 2019 with no updates
23 Oct 2018 AA Total exemption full accounts made up to 30 January 2018
12 Sep 2018 CS01 Confirmation statement made on 26 August 2018 with updates
30 Oct 2017 AA Total exemption full accounts made up to 30 January 2017
27 Oct 2017 TM01 Termination of appointment of Pamela Anne Niccol as a director on 12 September 2017
12 Sep 2017 PSC07 Cessation of Pamela Anne Niccol as a person with significant control on 12 September 2017
12 Sep 2017 CS01 Confirmation statement made on 26 August 2017 with updates