Advanced company searchLink opens in new window

NEWBRIDGE SOFTWARE LTD

Company number 10503724

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)
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
  • RES13 ‐ Issued capital of the company be subdivided 30/11/2021
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
  • GBP 105.27
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
  • RES12 ‐ Resolution of varying share rights or name
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
  • RES12 ‐ Resolution of varying share rights or name
18 Dec 2018 PSC01 Notification of Deri Green as a person with significant control on 1 December 2017