- Company Overview for ELASTIC PATH SOFTWARE INC. (FC028932)
- Filing history for ELASTIC PATH SOFTWARE INC. (FC028932)
- People for ELASTIC PATH SOFTWARE INC. (FC028932)
- UK establishments for ELASTIC PATH SOFTWARE INC. (FC028932)
- More for ELASTIC PATH SOFTWARE INC. (FC028932)
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) |
---|---|---|---|
10 May 2022 | OSDS01 |
Closure of UK establishment(s) BR013900 and overseas company FC028932 on 30 September 2020
|
|
29 Nov 2021 | OSDS01 |
Closure of UK establishment(s) BR013900 and overseas company FC028932 on 30 September 2021
|
|
12 Dec 2019 | OSCH01 | Details changed for a UK establishment - BR013900 Address Change Soane point 6-8 market place, reading, berkshire, RG1 2EG,1 August 2019 | |
26 Jul 2016 | OSCH01 | Details changed for a UK establishment - BR013900 Address Change Atlantic house imperial way, reading, RG2 0TD,20 June 2016 | |
26 Jul 2016 | OSCH02 | Details changed for an overseas company - 300-455 Granville Street, Vancouver V6C1T1, British Columbia, Canada | |
15 Mar 2016 | OSAP01 | Appointment of Mike Satterfield as a director on 26 October 2015 | |
15 Mar 2016 | OSAP01 | Appointment of Steve Munford as a director on 26 October 2015 | |
15 Mar 2016 | OSAP01 | Appointment of Andrew Lugsdin as a director on 26 October 2015 | |
15 Mar 2016 | OSAP01 | Appointment of Paul Rochester as a director on 26 October 2015 | |
15 Mar 2016 | OSTM01 | Termination of appointment of Richard Simons as a director on 28 September 2009 | |
15 Mar 2016 | OSTM01 | Termination of appointment of Ken Goldberg as a director on 26 October 2015 | |
15 Mar 2016 | OSCH03 | Director's details changed for Keith Spencer on 1 November 2015 | |
15 Mar 2016 | OSCH03 | Director's details changed for Gordon Janzen on 26 October 2015 | |
15 Mar 2016 | OSCH03 | Director's details changed for Harry Ling Chemko on 26 October 2015 | |
15 Jul 2014 | OSCH01 | Details changed for a UK establishment - BR013900 Address Change Berkshire house 252/256 kings road, suite 34-35, 2ND floor, reading, berkshire, RG1 4HP,1 June 2014 | |
07 Jun 2013 | AA | Full accounts made up to 30 September 2012 | |
12 Oct 2011 | OSCH02 | Details changed for an overseas company - Suite 800 - 1045 Howe Street Vancouver, British Columbia, V6Z2AP, Canada | |
21 Jan 2011 | AA01 | Previous accounting period shortened from 1 March 2011 to 30 September 2010 | |
16 Sep 2010 | OSTN01-PAR |
Transitional return for BR013900 - person authorised to represent, Harry Ling Chemko Suite 800 - 1045 Howe Street Vancouver V6Z2AP Canada
|
|
16 Sep 2010 | OSTN01-CHNG |
Transitional return for BR013900 - Changes made to the UK establishment, Address Change 5 Breams Buildings, London, EC4A 1DY
|
|
16 Sep 2010 | OSTN01-CHNG |
Transitional return for FC028932 - Changes made to the UK establishment, Change of Address C/O John Bailey, Mta Corporate Solicitors Llp, Mta Corporate Solicitors Llp, 5 Breams Buildings, London, EC4A 1DY
|
|
16 Sep 2010 | OSTN01 | Transitional return by a UK establishment of an overseas company | |
16 Sep 2010 | OSTN01-CHNG |
Transitional return for BR013900 - Changes made to the UK establishment, Business Change Null
|
|
16 Apr 2009 | BUSADD |
Business address soanepoint 6-8 market place reading berkshire RG1 2EG
|
|
16 Apr 2009 | 691 | Place of business registration |