- Company Overview for NEWBRIDGE SOFTWARE LTD (10503724)
- Filing history for NEWBRIDGE SOFTWARE LTD (10503724)
- People for NEWBRIDGE SOFTWARE LTD (10503724)
- More for NEWBRIDGE SOFTWARE LTD (10503724)
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) |
---|---|---|---|
08 Apr 2022 | CH01 | Director's details changed for Mr Robert William Barclay on 7 April 2022 | |
08 Apr 2022 | CH01 | Director's details changed for Cameron Thomas on 6 April 2022 | |
05 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2022 | SH02 | Sub-division of shares on 30 November 2021 | |
24 Dec 2021 | PSC05 | Change of details for Llampha Capital Ltd as a person with significant control on 1 December 2020 | |
23 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 30 November 2021
|
|
29 Nov 2021 | CS01 | Confirmation statement made on 29 November 2021 with updates | |
21 Oct 2021 | PSC05 | Change of details for Llampha Capital Ltd as a person with significant control on 19 October 2021 | |
20 Oct 2021 | AD01 | Registered office address changed from 32-33 Springboard Innovation Centre Llantarnam Cwmbran NP44 3AW United Kingdom to Bank Chambers High Street Newbridge Newport NP11 4EY on 20 October 2021 | |
21 Sep 2021 | CH01 | Director's details changed for Mr Deri Green on 16 September 2021 | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Apr 2021 | AP01 | Appointment of Cameron Thomas as a director on 20 April 2021 | |
24 Dec 2020 | PSC07 | Cessation of Deri Green as a person with significant control on 1 December 2020 | |
24 Dec 2020 | PSC02 | Notification of Llampha Capital Ltd as a person with significant control on 1 December 2020 | |
01 Dec 2020 | CS01 | Confirmation statement made on 29 November 2020 with updates | |
10 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2020 | SH08 | Change of share class name or designation | |
20 Aug 2020 | AD01 | Registered office address changed from 20 Centre Court Treforest Industrial Estate Pontypridd CF37 5YR United Kingdom to 32-33 Springboard Innovation Centre Llantarnam Cwmbran NP44 3AW on 20 August 2020 | |
19 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
01 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Aug 2019 | AP01 | Appointment of Mr Robert William Barclay as a director on 30 November 2016 | |
28 Dec 2018 | SH08 | Change of share class name or designation | |
28 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2018 | PSC01 | Notification of Deri Green as a person with significant control on 1 December 2017 |