- Company Overview for ABINGDON SOFTWARE GROUP LIMITED (14023301)
- Filing history for ABINGDON SOFTWARE GROUP LIMITED (14023301)
- People for ABINGDON SOFTWARE GROUP LIMITED (14023301)
- Charges for ABINGDON SOFTWARE GROUP LIMITED (14023301)
- More for ABINGDON SOFTWARE GROUP LIMITED (14023301)
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) |
---|---|---|---|
30 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 18 December 2024
|
|
04 Dec 2024 | MA | Memorandum and Articles of Association | |
04 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
24 Sep 2024 | SH01 |
Statement of capital following an allotment of shares on 24 September 2024
|
|
16 Sep 2024 | SH01 |
Statement of capital following an allotment of shares on 30 August 2024
|
|
01 Jul 2024 | TM01 | Termination of appointment of Oliver Nicholas Hammond as a director on 28 June 2024 | |
28 Jun 2024 | AP01 | Appointment of Mr Michael Burnett as a director on 20 June 2024 | |
14 May 2024 | CS01 | Confirmation statement made on 3 May 2024 with updates | |
09 May 2024 | PSC04 | Change of details for Mr Asheque Shams as a person with significant control on 2 May 2024 | |
25 Apr 2024 | AP01 | Appointment of Mr Dan Smith as a director on 14 April 2024 | |
22 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 17 April 2024
|
|
18 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 15 April 2024
|
|
11 Apr 2024 | SH08 | Change of share class name or designation | |
11 Apr 2024 | SH10 | Particulars of variation of rights attached to shares | |
02 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 27 March 2024
|
|
27 Mar 2024 | MR01 | Registration of charge 140233010002, created on 26 March 2024 | |
20 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 19 March 2024
|
|
15 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 14 March 2024
|
|
04 Mar 2024 | CH01 | Director's details changed for Mr Asheque Shams on 4 March 2024 | |
04 Mar 2024 | AD01 | Registered office address changed from 54 Cornwall Gardens London SW7 4BG United Kingdom to Pavilion 96 Kensington High Street London W8 4SG on 4 March 2024 | |
04 Mar 2024 | PSC04 | Change of details for Mr Asheque Shams as a person with significant control on 4 March 2024 | |
12 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 27 November 2023
|
|
20 Nov 2023 | TM01 | Termination of appointment of Simon John Russell as a director on 20 November 2023 |