London
SE1 1JA
Director Name | Talentia Software Group (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2018(37 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Correspondence Address | 4 Place Des Vosges 92400 Courbevoie France |
Director Name | Dr John Eveleigh Bolton |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(11 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 15 February 2003) |
Role | Company Director |
Correspondence Address | Sunnymead Tite Hill Englefield Green Surrey TW20 0NH |
Director Name | Mr Nicholas St John Hall Bolton |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(11 years after company formation) |
Appointment Duration | 20 years, 4 months (resigned 24 July 2012) |
Role | Deputy Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 22 Ascensis Tower Juniper Drive London SW18 1AY |
Director Name | Mr Charles Nicholas Fenton |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(11 years after company formation) |
Appointment Duration | 16 years, 1 month (resigned 01 May 2008) |
Role | Sales |
Country of Residence | England |
Correspondence Address | St Johns House Groombridge Hill Groombridge Tunbridge Wells Kent TN3 9QE |
Secretary Name | Mr Nicholas St John Hall Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(11 years after company formation) |
Appointment Duration | 20 years, 4 months (resigned 24 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Ascensis Tower Juniper Drive London SW18 1AY |
Director Name | Mr Carlo Ugdulena |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 October 2006(25 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 February 2013) |
Role | Managing Director |
Country of Residence | Italy |
Correspondence Address | 15/A Via Piave San Lazzaro Di Savena Bologna 40068 |
Secretary Name | Mr Massimo Picciallo |
---|---|
Status | Resigned |
Appointed | 07 January 2013(31 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 December 2016) |
Role | Company Director |
Correspondence Address | 2nd Floor 46 Loman Street London SE1 0EH |
Director Name | Ms Julie Nicholson Windsor |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 February 2013(32 years after company formation) |
Appointment Duration | 3 years (resigned 29 February 2016) |
Role | COO |
Country of Residence | England |
Correspondence Address | 2nd Floor 46 Loman Street London SE1 0EH |
Director Name | Mr Bernard Peugnet |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 February 2013(32 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 January 2018) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | 6th Floor 30 Stamford Street London SE1 9LQ |
Director Name | Mrs Viviane Chaine |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 February 2013(32 years after company formation) |
Appointment Duration | 7 years (resigned 02 March 2020) |
Role | President |
Country of Residence | France |
Correspondence Address | 6th Floor 30 Stamford Street London SE1 9LQ |
Director Name | Mr Franck Boutboul |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 February 2016(35 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2018) |
Role | Chief Of Operations |
Country of Residence | France |
Correspondence Address | 16 Bis Rue Dumont D'Urville 92250 La Garenne Colombes France |
Director Name | Mr Simon Read |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 April 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6th Floor 30 Stamford Street London SE1 9LQ |
Director Name | Mr Claude Lesterlin |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 January 2018(36 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 August 2021) |
Role | Group Cfo |
Country of Residence | France |
Correspondence Address | 201 Borough High Street London SE1 1JA |
Website | cezannehr.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 72022727 |
Telephone region | London |
Registered Address | 201 Borough High Street London SE1 1JA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £3,321,001 |
Net Worth | £2,472,248 |
Cash | £115,031 |
Current Liabilities | £1,413,868 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 March 2024 (1 month ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 1 week from now) |
17 December 2002 | Delivered on: 19 December 2002 Persons entitled: Nateland Investments Limited Classification: Rent deposit deed Secured details: £25,632.63 and all other monies due or to become due from the company to the chargee. Particulars: The deposit of £25,632.63. Outstanding |
---|---|
20 January 1987 | Delivered on: 26 January 1987 Satisfied on: 9 March 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
30 April 1986 | Delivered on: 8 May 1986 Satisfied on: 13 March 1987 Persons entitled: Barclays Bank PLC Classification: Deed Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as trustee for the beneficiaries. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future capital including goodwill bookdebts uncalled (see doc M27FOR full details). Fully Satisfied |
28 September 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
---|---|
28 March 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
3 October 2022 | Director's details changed for Talentia Software Group on 3 October 2022 (1 page) |
30 September 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
11 May 2022 | Cessation of Talentia Software Group as a person with significant control on 30 April 2022 (1 page) |
11 May 2022 | Notification of Pierre Lucien Polette as a person with significant control on 1 May 2022 (2 pages) |
6 April 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
16 September 2021 | Termination of appointment of Claude Lesterlin as a director on 1 August 2021 (1 page) |
9 August 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
8 April 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
23 March 2021 | Director's details changed for Talentia Software Group on 1 October 2018 (1 page) |
23 March 2021 | Director's details changed for Talentia Software Group on 1 October 2018 (1 page) |
22 December 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
3 September 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
24 March 2020 | Registered office address changed from 6th Floor 30 Stamford Street London SE1 9LQ England to 201 Borough High Street London SE1 1JA on 24 March 2020 (1 page) |
11 March 2020 | Termination of appointment of Viviane Chaine as a director on 2 March 2020 (1 page) |
20 January 2020 | Accounts for a small company made up to 31 December 2018 (16 pages) |
4 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2019 | Confirmation statement made on 28 March 2019 with updates (4 pages) |
15 November 2018 | Appointment of Talentia Software Group as a director on 1 October 2018 (2 pages) |
15 November 2018 | Appointment of Mr Pierre Polette as a director on 1 October 2018 (2 pages) |
15 November 2018 | Termination of appointment of Franck Boutboul as a director on 1 October 2018 (1 page) |
7 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
4 October 2018 | Resolutions
|
13 April 2018 | Termination of appointment of Simon Read as a director on 13 April 2018 (1 page) |
11 April 2018 | Termination of appointment of Bernard Peugnet as a director on 31 January 2018 (1 page) |
11 April 2018 | Confirmation statement made on 28 March 2018 with updates (4 pages) |
11 April 2018 | Appointment of Mr Claude Lesterlin as a director on 31 January 2018 (2 pages) |
25 January 2018 | Registered office address changed from 2nd Floor 46 Loman Street London SE1 0EH to 6th Floor 30 Stamford Street London SE1 9LQ on 25 January 2018 (1 page) |
31 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
31 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
2 May 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
3 January 2017 | Termination of appointment of Massimo Picciallo as a secretary on 21 December 2016 (1 page) |
3 January 2017 | Appointment of Mr Simon Read as a director on 1 January 2017 (2 pages) |
3 January 2017 | Appointment of Mr Simon Read as a director on 1 January 2017 (2 pages) |
3 January 2017 | Termination of appointment of Massimo Picciallo as a secretary on 21 December 2016 (1 page) |
9 June 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 May 2016 | Full accounts made up to 31 December 2015 (20 pages) |
9 May 2016 | Full accounts made up to 31 December 2015 (20 pages) |
23 March 2016 | Termination of appointment of Julie Nicholson Windsor as a director on 29 February 2016 (1 page) |
23 March 2016 | Appointment of Mr Franck Boutboul as a director on 29 February 2016 (2 pages) |
23 March 2016 | Appointment of Mr Franck Boutboul as a director on 29 February 2016 (2 pages) |
23 March 2016 | Termination of appointment of Julie Nicholson Windsor as a director on 29 February 2016 (1 page) |
10 September 2015 | Resolutions
|
10 September 2015 | Resolutions
|
10 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
10 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
24 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
4 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
4 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
17 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
14 August 2013 | Full accounts made up to 31 December 2012 (22 pages) |
14 August 2013 | Full accounts made up to 31 December 2012 (22 pages) |
24 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Company name changed cezanne software LIMITED\certificate issued on 16/04/13
|
16 April 2013 | Change of name notice (2 pages) |
16 April 2013 | Termination of appointment of Julie Windsor as a director (1 page) |
16 April 2013 | Termination of appointment of Julie Windsor as a director (1 page) |
16 April 2013 | Termination of appointment of Carlo Ugdulena as a director (1 page) |
16 April 2013 | Appointment of Ms Julie Nicholson Windsor as a director (2 pages) |
16 April 2013 | Termination of appointment of Carlo Ugdulena as a director (1 page) |
16 April 2013 | Appointment of Mr Bernard Peugnet as a director (2 pages) |
16 April 2013 | Appointment of Mrs Viviane Chaine as a director (2 pages) |
16 April 2013 | Change of name notice (2 pages) |
16 April 2013 | Appointment of Mr Bernard Peugnet as a director (2 pages) |
16 April 2013 | Company name changed cezanne software LIMITED\certificate issued on 16/04/13
|
16 April 2013 | Appointment of Mrs Viviane Chaine as a director (2 pages) |
16 April 2013 | Appointment of Ms Julie Nicholson Windsor as a director (2 pages) |
8 February 2013 | Appointment of Mr Massimo Picciallo as a secretary (1 page) |
8 February 2013 | Appointment of Mr Massimo Picciallo as a secretary (1 page) |
28 August 2012 | Termination of appointment of Nicholas Bolton as a secretary (1 page) |
28 August 2012 | Termination of appointment of Nicholas Bolton as a director (1 page) |
28 August 2012 | Termination of appointment of Nicholas Bolton as a director (1 page) |
28 August 2012 | Termination of appointment of Nicholas Bolton as a secretary (1 page) |
6 August 2012 | Full accounts made up to 31 December 2011 (21 pages) |
6 August 2012 | Full accounts made up to 31 December 2011 (21 pages) |
2 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (6 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (21 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (21 pages) |
7 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
30 July 2010 | Full accounts made up to 31 December 2009 (22 pages) |
30 July 2010 | Full accounts made up to 31 December 2009 (22 pages) |
22 April 2010 | Director's details changed for Carlo Ugdulena on 28 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Carlo Ugdulena on 28 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Mr Nicholas St John Hall Bolton on 14 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Nicholas St John Hall Bolton on 14 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Nicholas St John Hall Bolton on 14 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Nicholas St John Hall Bolton on 14 January 2010 (2 pages) |
18 January 2010 | Secretary's details changed for Mr Nicholas St John Hall Bolton on 14 January 2010 (1 page) |
18 January 2010 | Director's details changed for Mr Nicholas St John Hall Bolton on 14 January 2010 (2 pages) |
18 January 2010 | Secretary's details changed for Mr Nicholas St John Hall Bolton on 14 January 2010 (1 page) |
18 January 2010 | Secretary's details changed for Mr Nicholas St John Hall Bolton on 14 January 2010 (1 page) |
18 January 2010 | Secretary's details changed for Mr Nicholas St John Hall Bolton on 14 January 2010 (1 page) |
18 January 2010 | Director's details changed for Mr Nicholas St John Hall Bolton on 14 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Nicholas St John Hall Bolton on 14 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Nicholas St John Hall Bolton on 14 January 2010 (2 pages) |
2 November 2009 | Director's details changed for Julie Nicholson Windsor on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Julie Nicholson Windsor on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Julie Nicholson Windsor on 2 November 2009 (2 pages) |
13 August 2009 | Full accounts made up to 31 December 2008 (21 pages) |
13 August 2009 | Full accounts made up to 31 December 2008 (21 pages) |
21 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
19 August 2008 | Full accounts made up to 31 December 2007 (21 pages) |
19 August 2008 | Full accounts made up to 31 December 2007 (21 pages) |
1 May 2008 | Director's change of particulars / carlo ugdulena / 01/05/2008 (1 page) |
1 May 2008 | Appointment terminated director charles fenton (1 page) |
1 May 2008 | Director's change of particulars / carlo ugdulena / 01/05/2008 (1 page) |
1 May 2008 | Appointment terminated director charles fenton (1 page) |
25 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
25 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
11 February 2008 | Full accounts made up to 31 December 2006 (19 pages) |
11 February 2008 | Full accounts made up to 31 December 2006 (19 pages) |
29 April 2007 | Return made up to 28/03/07; no change of members
|
29 April 2007 | Return made up to 28/03/07; no change of members
|
18 October 2006 | Resolutions
|
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | Resolutions
|
27 September 2006 | Memorandum and Articles of Association (19 pages) |
27 September 2006 | Memorandum and Articles of Association (19 pages) |
20 September 2006 | Company name changed H.R.M. software LIMITED\certificate issued on 20/09/06 (2 pages) |
20 September 2006 | Company name changed H.R.M. software LIMITED\certificate issued on 20/09/06 (2 pages) |
24 August 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
24 August 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
25 May 2006 | Return made up to 28/03/06; full list of members (7 pages) |
25 May 2006 | Return made up to 28/03/06; full list of members (7 pages) |
10 October 2005 | Director's particulars changed (1 page) |
10 October 2005 | Director's particulars changed (1 page) |
31 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
31 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
12 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
12 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
25 January 2005 | Director's particulars changed (1 page) |
25 January 2005 | Director's particulars changed (1 page) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
26 July 2004 | Director's particulars changed (1 page) |
26 July 2004 | Director's particulars changed (1 page) |
17 June 2004 | Return made up to 28/03/04; no change of members (7 pages) |
17 June 2004 | Return made up to 28/03/04; no change of members (7 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
27 August 2003 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
27 August 2003 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
1 May 2003 | Return made up to 28/03/03; full list of members (7 pages) |
1 May 2003 | Return made up to 28/03/03; full list of members (7 pages) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | Director resigned (1 page) |
14 February 2003 | Registered office changed on 14/02/03 from: southside 105 victoria street london SW1E 6QT (1 page) |
14 February 2003 | Registered office changed on 14/02/03 from: southside 105 victoria street london SW1E 6QT (1 page) |
19 December 2002 | Particulars of mortgage/charge (3 pages) |
19 December 2002 | Particulars of mortgage/charge (3 pages) |
4 December 2002 | Ad 27/11/02--------- £ si 350000@1=350000 £ ic 400000/750000 (2 pages) |
4 December 2002 | Ad 27/11/02--------- £ si 350000@1=350000 £ ic 400000/750000 (2 pages) |
3 October 2002 | Accounts for a small company made up to 30 November 2001 (8 pages) |
3 October 2002 | Accounts for a small company made up to 30 November 2001 (8 pages) |
15 June 2002 | Memorandum and Articles of Association (13 pages) |
15 June 2002 | Nc inc already adjusted 24/09/01 (1 page) |
15 June 2002 | Resolutions
|
15 June 2002 | Ad 24/09/01--------- £ si 390000@1 (2 pages) |
15 June 2002 | Registered office changed on 15/06/02 from: southside 105 victoria street london SW1E 6QT (1 page) |
15 June 2002 | Registered office changed on 15/06/02 from: southside 105 victoria street london SW1E 6QT (1 page) |
15 June 2002 | Resolutions
|
15 June 2002 | Ad 24/09/01--------- £ si 390000@1 (2 pages) |
15 June 2002 | Nc inc already adjusted 24/09/01 (1 page) |
15 June 2002 | Memorandum and Articles of Association (13 pages) |
29 April 2002 | Return made up to 28/03/02; full list of members (7 pages) |
29 April 2002 | Return made up to 28/03/02; full list of members (7 pages) |
28 September 2001 | £ nc 10000/750000 24/09/01 (1 page) |
28 September 2001 | Resolutions
|
28 September 2001 | Ad 24/09/01--------- £ si 390000@1=390000 £ ic 10000/400000 (2 pages) |
28 September 2001 | Resolutions
|
28 September 2001 | Resolutions
|
28 September 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
28 September 2001 | £ nc 10000/750000 24/09/01 (1 page) |
28 September 2001 | Resolutions
|
28 September 2001 | Ad 24/09/01--------- £ si 390000@1=390000 £ ic 10000/400000 (2 pages) |
28 September 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
5 April 2001 | Return made up to 28/03/01; full list of members (7 pages) |
5 April 2001 | Return made up to 28/03/01; full list of members (7 pages) |
7 February 2001 | Director's particulars changed (1 page) |
7 February 2001 | Director's particulars changed (1 page) |
3 October 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
3 October 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
25 April 2000 | Return made up to 28/03/00; full list of members
|
25 April 2000 | Return made up to 28/03/00; full list of members
|
9 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
1 October 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
28 April 1999 | Return made up to 28/03/99; no change of members (4 pages) |
28 April 1999 | Return made up to 28/03/99; no change of members (4 pages) |
22 March 1999 | Company name changed H. R. management software limite d\certificate issued on 23/03/99 (4 pages) |
22 March 1999 | Company name changed H. R. management software limite d\certificate issued on 23/03/99 (4 pages) |
23 September 1998 | Accounts for a small company made up to 30 November 1997 (9 pages) |
23 September 1998 | Accounts for a small company made up to 30 November 1997 (9 pages) |
27 April 1998 | Return made up to 28/03/98; full list of members
|
27 April 1998 | Return made up to 28/03/98; full list of members
|
12 March 1998 | Registered office changed on 12/03/98 from: 126 jermyn street london SW1Y 4UG (1 page) |
12 March 1998 | Registered office changed on 12/03/98 from: 126 jermyn street london SW1Y 4UG (1 page) |
26 September 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
26 September 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
21 April 1997 | Return made up to 28/03/97; full list of members (6 pages) |
21 April 1997 | Return made up to 28/03/97; full list of members (6 pages) |
8 November 1996 | Director's particulars changed (1 page) |
8 November 1996 | Director's particulars changed (1 page) |
19 September 1996 | Accounts for a small company made up to 30 November 1995 (9 pages) |
19 September 1996 | Accounts for a small company made up to 30 November 1995 (9 pages) |
23 August 1996 | Director's particulars changed (1 page) |
23 August 1996 | Director's particulars changed (1 page) |
28 March 1996 | Return made up to 28/03/96; full list of members
|
28 March 1996 | Return made up to 28/03/96; full list of members
|
10 August 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
10 August 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
18 May 1995 | Memorandum and Articles of Association (52 pages) |
18 May 1995 | Memorandum and Articles of Association (52 pages) |
11 May 1995 | Company name changed business advisers LIMITED\certificate issued on 12/05/95 (4 pages) |
11 May 1995 | Company name changed business advisers LIMITED\certificate issued on 12/05/95 (4 pages) |
28 March 1995 | Return made up to 28/03/95; no change of members (4 pages) |
28 March 1995 | Return made up to 28/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
13 March 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1987 | Particulars of mortgage/charge (3 pages) |
26 January 1987 | Particulars of mortgage/charge (3 pages) |
27 November 1986 | Company name changed control data business advisors l imited\certificate issued on 27/11/86 (2 pages) |
27 November 1986 | Company name changed control data business advisors l imited\certificate issued on 27/11/86 (2 pages) |
18 November 1986 | Declaration of mortgage charge released/ceased (1 page) |
18 November 1986 | Declaration of mortgage charge released/ceased (1 page) |
2 March 1981 | Certificate of incorporation (1 page) |
2 March 1981 | Certificate of incorporation (1 page) |