- Company Overview for CADSHARE TECHNOLOGY LIMITED (NI623531)
- Filing history for CADSHARE TECHNOLOGY LIMITED (NI623531)
- People for CADSHARE TECHNOLOGY LIMITED (NI623531)
- More for CADSHARE TECHNOLOGY LIMITED (NI623531)
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
|
|
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
|
|
27 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 25 June 2018
|
|
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
|
|
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
|