Advanced company searchLink opens in new window

CADSHARE TECHNOLOGY LIMITED

Company number NI623531

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)
27 Apr 2021 PSC04 Change of details for Mr Christopher Andrew Acheson as a person with significant control on 20 March 2021
08 Mar 2021 MA Memorandum and Articles of Association
08 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ New class of share 11/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
13 May 2020 AA Total exemption full accounts made up to 31 March 2020
03 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
17 Feb 2020 TM01 Termination of appointment of Philip Cassidy as a director on 10 February 2020
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Apr 2019 CS01 Confirmation statement made on 20 March 2019 with updates
01 Apr 2019 PSC04 Change of details for Mr Christopher Andrew Acheson as a person with significant control on 25 June 2018
01 Apr 2019 PSC05 Change of details for Techstart Ni Sme Equity Limited Partnership as a person with significant control on 25 June 2018
26 Mar 2019 AD01 Registered office address changed from 35 Richmond Court Lisburn BT27 4QU Northern Ireland to Unit 16 Ormeau Business Park 8 Cromac Avenue Belfast on 26 March 2019
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
06 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share option plan 21/06/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jun 2018 SH01 Statement of capital following an allotment of shares on 25 June 2018
  • GBP 274.09
27 Jun 2018 AP01 Appointment of Mr Philip Cassidy as a director on 25 June 2018
20 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with updates
18 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
08 Sep 2017 PSC04 Change of details for Mr Christopher Acheson as a person with significant control on 8 September 2017
30 Aug 2017 PSC04 Change of details for Mr Christopher Acheson as a person with significant control on 30 August 2017
30 Aug 2017 CH01 Director's details changed for Mr Christopher Andrew Acheson on 30 August 2017
30 Aug 2017 AD01 Registered office address changed from 37 the Green Dunmurry Belfast BT17 9RS to 35 Richmond Court Lisburn BT27 4QU on 30 August 2017
16 Jun 2017 SH01 Statement of capital following an allotment of shares on 13 June 2017
  • GBP 193.19
06 Apr 2017 CS01 Confirmation statement made on 20 March 2017 with updates
03 Apr 2017 AP01 Appointment of Mr Neil Montgomery as a director on 7 February 2017
15 Feb 2017 SH01 Statement of capital following an allotment of shares on 7 February 2017
  • GBP 171.52