Company NameCitisoft Limited
Company StatusDissolved
Company Number01968753
CategoryPrivate Limited Company
Incorporation Date5 December 1985(38 years, 5 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)
Previous NamesAthenry Limited and Citisoft Public Limited Company

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Vikram Narayanan Nair
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIndian
StatusClosed
Appointed04 September 2009(23 years, 9 months after company formation)
Appointment Duration13 years, 4 months (closed 17 January 2023)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence Address63 Queen Victoria Street
London
EC4N 4UA
Director NameMr Lakshmanan Chidambaram
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityIndian
StatusClosed
Appointed25 October 2011(25 years, 10 months after company formation)
Appointment Duration11 years, 2 months (closed 17 January 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address63 Queen Victoria Street
London
EC4N 4UA
Director NameMr Balram Bepinchandra Pal
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(30 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 17 January 2023)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address63 Queen Victoria Street
London
EC4N 4UA
Secretary NameElizabeth Jane Newell
StatusClosed
Appointed01 October 2016(30 years, 10 months after company formation)
Appointment Duration6 years, 3 months (closed 17 January 2023)
RoleCompany Director
Correspondence AddressSovereign Court 230 Upper Fifth Street
Central Milton Keynes
Bucks
MK9 2HR
Director NameMr Thomas Joseph Secaur
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed20 August 2019(33 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 17 January 2023)
RoleGlobal Chief Operating Officer
Country of ResidenceUnited States
Correspondence Address3rd Floor 343 Congress Street
Boston
Ma 02210
United States
Director NameMr Paul Vincent Migliore
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed20 August 2019(33 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 17 January 2023)
RoleGlobal Chief Executive Officer
Country of ResidenceUnited States
Correspondence Address3rd Floor 343 Congress Street
Boston
Ma 02210
United States
Director NameMr Martin Jeremy Mitchell
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(5 years, 12 months after company formation)
Appointment Duration15 years, 8 months (resigned 31 July 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Gatehill Road
Northwood
Middlesex
HA6 3QQ
Director NameMr Jonathan Hugh Clark
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(5 years, 12 months after company formation)
Appointment Duration24 years, 7 months (resigned 28 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Queen Victoria Street
London
EC4N 4UA
Secretary NameMrs Christina Shelley Mitchell
NationalityBritish
StatusResigned
Appointed30 November 1991(5 years, 12 months after company formation)
Appointment Duration9 years, 7 months (resigned 18 July 2001)
RoleCompany Director
Correspondence Address28 Gatehill Road
Northwood
Middlesex
HA6 3QQ
Director NameMr Cosmo Paul Julian Wisniewski
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(9 years, 1 month after company formation)
Appointment Duration12 years, 7 months (resigned 31 July 2007)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDown End
Lunghurst Road
Woldingham
Surrey
CR3 7EJ
Secretary NameGeoffrey Wade Stevens
NationalityBritish
StatusResigned
Appointed18 July 2001(15 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 September 2007)
RoleCompany Director
Correspondence Address62 Devon Road
Cheam
Sutton
Surrey
SM2 7PD
Director NameRamamohan Mynampati
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2005(19 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 September 2009)
RoleIt Executive
Correspondence Address143 Grayson Drive
Belle Mead
Somerset / Nj 08502
United States
Director NameDr Keshab Panda
Date of BirthOctober 1958 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed10 May 2005(19 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 September 2009)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address15, Hartlander Street
East Brunswick
Nj
08816
Director NameShailesh Shah
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIndian
StatusResigned
Appointed10 May 2005(19 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2007)
RoleEmployed
Correspondence Address8-2-616/2b "Habitat", Road No: 11
Rainbow Hosp
Banjara Hills, Hyd 500034
India
Director NameAnil Chintapalli
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed10 May 2005(19 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2007)
RoleCompany Director
Correspondence Address7 Northridge Court
Hackettstown
New Jersey 07840
Foreign
Secretary NameMs Deborah Lesley King
NationalityBritish
StatusResigned
Appointed28 September 2007(21 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 The Grove
London
N3 1QT
Director NameSai Krishna Mandapaty
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 2009(23 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 April 2010)
RoleSenior Vice President
Correspondence Address1 Fredericks Place
London
EC2R 8AE
Director NameMr Atul Kunwar
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed29 April 2010(24 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 October 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Fredericks Place
London
EC2R 8AE
Secretary NameSheelagh Williams
StatusResigned
Appointed16 September 2014(28 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 October 2016)
RoleCompany Director
Correspondence Address2a Brodia Road
London
N16 0ES

Contact

Websitecitisoft.com
Email address[email protected]
Telephone01908 546161
Telephone regionMilton Keynes

Location

Registered Address63 Queen Victoria Street
London
EC4N 4UA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

8.4m at £0.01Tech Mahindra LTD
75.00%
Ordinary
2.8m at £0.01Tech Mahindra LTD
25.00%
Ordinary A

Financials

Year2014
Turnover£2,982,659
Gross Profit£830,232
Net Worth£1,872,825
Cash£1,226,522
Current Liabilities£455,058

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
13 October 2020Full accounts made up to 31 March 2020 (24 pages)
2 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
21 August 2019Appointment of Mr Thomas Joseph Secaur as a director on 20 August 2019 (2 pages)
21 August 2019Appointment of Mr Paul Vincent Migliore as a director on 20 August 2019 (2 pages)
18 June 2019Full accounts made up to 31 March 2019 (22 pages)
30 November 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
19 July 2018Full accounts made up to 31 March 2018 (23 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
1 September 2017Full accounts made up to 31 March 2017 (21 pages)
1 September 2017Full accounts made up to 31 March 2017 (21 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
25 October 2016Register inspection address has been changed to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR (1 page)
25 October 2016Register(s) moved to registered inspection location Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR (1 page)
25 October 2016Register inspection address has been changed to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR (1 page)
25 October 2016Register(s) moved to registered inspection location Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR (1 page)
13 October 2016Appointment of Elizabeth Jane Newell as a secretary on 1 October 2016 (2 pages)
13 October 2016Termination of appointment of Sheelagh Williams as a secretary on 1 October 2016 (1 page)
13 October 2016Termination of appointment of Sheelagh Williams as a secretary on 1 October 2016 (1 page)
13 October 2016Appointment of Elizabeth Jane Newell as a secretary on 1 October 2016 (2 pages)
23 September 2016Termination of appointment of Jonathan Hugh Clark as a director on 28 June 2016 (1 page)
23 September 2016Termination of appointment of Jonathan Hugh Clark as a director on 28 June 2016 (1 page)
12 September 2016Full accounts made up to 31 March 2016 (28 pages)
12 September 2016Full accounts made up to 31 March 2016 (28 pages)
5 September 2016Auditor's resignation (1 page)
5 September 2016Auditor's resignation (1 page)
15 August 2016Appointment of Mr Balram Bepinchandra Pal as a director on 1 July 2016 (2 pages)
15 August 2016Appointment of Mr Balram Bepinchandra Pal as a director on 1 July 2016 (2 pages)
22 March 2016Auditor's resignation (1 page)
22 March 2016Auditor's resignation (1 page)
10 March 2016Auditor's resignation (2 pages)
10 March 2016Auditor's resignation (2 pages)
10 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 112,410
(5 pages)
10 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 112,410
(5 pages)
15 September 2015Full accounts made up to 31 March 2015 (18 pages)
15 September 2015Full accounts made up to 31 March 2015 (18 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 112,410
(5 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 112,410
(5 pages)
17 September 2014Appointment of Sheelagh Williams as a secretary on 16 September 2014 (2 pages)
17 September 2014Termination of appointment of Deborah Lesley King as a secretary on 16 September 2014 (1 page)
17 September 2014Termination of appointment of Deborah Lesley King as a secretary on 16 September 2014 (1 page)
17 September 2014Appointment of Sheelagh Williams as a secretary on 16 September 2014 (2 pages)
6 September 2014Full accounts made up to 31 March 2014 (17 pages)
6 September 2014Full accounts made up to 31 March 2014 (17 pages)
15 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 112,410
(5 pages)
15 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 112,410
(5 pages)
3 June 2013Full accounts made up to 31 March 2013 (17 pages)
3 June 2013Full accounts made up to 31 March 2013 (17 pages)
11 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
12 July 2012Full accounts made up to 31 March 2012 (18 pages)
12 July 2012Full accounts made up to 31 March 2012 (18 pages)
8 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
7 December 2011Registered office address changed from 1 Fredericks Place London EC2R 8AE on 7 December 2011 (1 page)
7 December 2011Registered office address changed from 1 Fredericks Place London EC2R 8AE on 7 December 2011 (1 page)
7 December 2011Registered office address changed from 1 Fredericks Place London EC2R 8AE on 7 December 2011 (1 page)
16 November 2011Appointment of Lakshmanan Chidambaram as a director (2 pages)
16 November 2011Appointment of Lakshmanan Chidambaram as a director (2 pages)
15 November 2011Termination of appointment of Atul Kunwar as a director (1 page)
15 November 2011Termination of appointment of Atul Kunwar as a director (1 page)
9 September 2011Full accounts made up to 31 March 2011 (17 pages)
9 September 2011Full accounts made up to 31 March 2011 (17 pages)
17 December 2010Director's details changed for Mr Jonathan Hugh Clark on 1 November 2010 (2 pages)
17 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
17 December 2010Director's details changed for Mr Jonathan Hugh Clark on 1 November 2010 (2 pages)
17 December 2010Director's details changed for Vikram Narayanan Nair on 1 November 2010 (2 pages)
17 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
17 December 2010Director's details changed for Vikram Narayanan Nair on 1 November 2010 (2 pages)
17 December 2010Director's details changed for Mr Jonathan Hugh Clark on 1 November 2010 (2 pages)
17 December 2010Director's details changed for Vikram Narayanan Nair on 1 November 2010 (2 pages)
4 October 2010Full accounts made up to 31 March 2010 (17 pages)
4 October 2010Full accounts made up to 31 March 2010 (17 pages)
29 July 2010Appointment of Mr Atul Kunwar as a director (2 pages)
29 July 2010Appointment of Mr Atul Kunwar as a director (2 pages)
28 July 2010Termination of appointment of Sai Mandapaty as a director (1 page)
28 July 2010Termination of appointment of Sai Mandapaty as a director (1 page)
2 February 2010Full accounts made up to 31 March 2009 (21 pages)
2 February 2010Full accounts made up to 31 March 2009 (21 pages)
11 January 2010Director's details changed for Vikram Narayanan Nair on 1 October 2009 (3 pages)
11 January 2010Director's details changed for Mr Jonathan Hugh Clark on 1 October 2009 (3 pages)
11 January 2010Director's details changed for Sai Krishna Mandapaty on 1 October 2009 (3 pages)
11 January 2010Director's details changed for Vikram Narayanan Nair on 1 October 2009 (3 pages)
11 January 2010Director's details changed for Mr Jonathan Hugh Clark on 1 October 2009 (3 pages)
11 January 2010Director's details changed for Sai Krishna Mandapaty on 1 October 2009 (3 pages)
11 January 2010Director's details changed for Sai Krishna Mandapaty on 1 October 2009 (3 pages)
11 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (16 pages)
11 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (16 pages)
11 January 2010Director's details changed for Vikram Narayanan Nair on 1 October 2009 (3 pages)
11 January 2010Director's details changed for Mr Jonathan Hugh Clark on 1 October 2009 (3 pages)
28 November 2009Termination of appointment of Keshab Panda as a director (1 page)
28 November 2009Termination of appointment of Keshab Panda as a director (1 page)
28 November 2009Appointment of Sai Krishna Mandapaty as a director (2 pages)
28 November 2009Termination of appointment of Ramamohan Mynampati as a director (1 page)
28 November 2009Appointment of Vikram Narayanan Nair as a director (2 pages)
28 November 2009Appointment of Sai Krishna Mandapaty as a director (2 pages)
28 November 2009Termination of appointment of Ramamohan Mynampati as a director (1 page)
28 November 2009Appointment of Vikram Narayanan Nair as a director (2 pages)
22 July 2009Auditor's resignation (2 pages)
22 July 2009Auditor's resignation (2 pages)
12 December 2008Return made up to 30/11/08; full list of members (17 pages)
12 December 2008Return made up to 30/11/08; full list of members (17 pages)
17 October 2008Full accounts made up to 31 March 2008 (22 pages)
17 October 2008Full accounts made up to 31 March 2008 (22 pages)
14 December 2007Return made up to 30/11/07; full list of members (7 pages)
14 December 2007Return made up to 30/11/07; full list of members (7 pages)
17 October 2007New secretary appointed (2 pages)
17 October 2007New secretary appointed (2 pages)
17 October 2007Secretary resigned (1 page)
17 October 2007Secretary resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
1 August 2007Full accounts made up to 31 March 2007 (22 pages)
1 August 2007Full accounts made up to 31 March 2007 (22 pages)
21 January 2007Return made up to 30/11/06; full list of members (16 pages)
21 January 2007Return made up to 30/11/06; full list of members (16 pages)
16 August 2006Group of companies' accounts made up to 31 March 2006 (23 pages)
16 August 2006Group of companies' accounts made up to 31 March 2006 (23 pages)
6 April 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
6 April 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
5 January 2006Auditor's resignation (1 page)
5 January 2006Auditor's resignation (1 page)
28 December 2005Return made up to 30/11/05; full list of members (16 pages)
28 December 2005Return made up to 30/11/05; full list of members (16 pages)
5 October 2005Group of companies' accounts made up to 30 April 2005 (19 pages)
5 October 2005Group of companies' accounts made up to 30 April 2005 (19 pages)
5 September 2005New director appointed (1 page)
5 September 2005New director appointed (1 page)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
17 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
17 May 2005Ad 10/05/05--------- £ si [email protected]=7610 £ ic 104800/112410 (8 pages)
17 May 2005Ad 10/05/05--------- £ si [email protected]=7610 £ ic 104800/112410 (8 pages)
17 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
17 December 2004Return made up to 30/11/04; full list of members (8 pages)
17 December 2004Return made up to 30/11/04; full list of members (8 pages)
3 December 2004Group of companies' accounts made up to 30 April 2004 (18 pages)
3 December 2004Group of companies' accounts made up to 30 April 2004 (18 pages)
9 December 2003Return made up to 30/11/03; full list of members (8 pages)
9 December 2003Return made up to 30/11/03; full list of members (8 pages)
2 December 2003Group of companies' accounts made up to 30 April 2003 (19 pages)
2 December 2003Group of companies' accounts made up to 30 April 2003 (19 pages)
30 December 2002Return made up to 30/11/02; full list of members (7 pages)
30 December 2002Return made up to 30/11/02; full list of members (7 pages)
8 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 November 2002Ad 23/10/02--------- £ si [email protected]=4800 £ ic 100000/104800 (2 pages)
8 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 November 2002Ad 23/10/02--------- £ si [email protected]=4800 £ ic 100000/104800 (2 pages)
8 October 2002Full accounts made up to 30 April 2002 (17 pages)
8 October 2002Full accounts made up to 30 April 2002 (17 pages)
4 December 2001Return made up to 30/11/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2001Return made up to 30/11/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2001Declaration on reregistration from private to PLC (1 page)
31 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 October 2001Certificate of re-registration from Private to Public Limited Company (1 page)
31 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 October 2001Auditor's statement (1 page)
31 October 2001Registered office changed on 31/10/01 from: 204 city road london EC1V 2PH (1 page)
31 October 2001Re-registration of Memorandum and Articles (21 pages)
31 October 2001Registered office changed on 31/10/01 from: 204 city road london EC1V 2PH (1 page)
31 October 2001Auditor's report (1 page)
31 October 2001Balance Sheet (1 page)
31 October 2001Auditor's report (1 page)
31 October 2001Auditor's statement (1 page)
31 October 2001Certificate of re-registration from Private to Public Limited Company (1 page)
31 October 2001Balance Sheet (1 page)
31 October 2001Application for reregistration from private to PLC (1 page)
31 October 2001Application for reregistration from private to PLC (1 page)
31 October 2001Declaration on reregistration from private to PLC (1 page)
31 October 2001Re-registration of Memorandum and Articles (21 pages)
30 July 2001Secretary resigned (1 page)
30 July 2001New secretary appointed (2 pages)
30 July 2001New secretary appointed (2 pages)
30 July 2001Secretary resigned (1 page)
2 July 2001Accounts for a small company made up to 30 April 2001 (5 pages)
2 July 2001Accounts for a small company made up to 30 April 2001 (5 pages)
26 March 2001Memorandum and Articles of Association (6 pages)
26 March 2001Memorandum and Articles of Association (6 pages)
15 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(17 pages)
15 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(17 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
14 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2000S-div 23/08/00 (1 page)
14 November 2000S-div 23/08/00 (1 page)
16 May 2000Nc inc already adjusted 28/04/00 (2 pages)
16 May 2000Ad 28/04/00--------- £ si 70000@1=70000 £ ic 30000/100000 (2 pages)
16 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 May 2000Ad 28/04/00--------- £ si 70000@1=70000 £ ic 30000/100000 (2 pages)
16 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 May 2000Nc inc already adjusted 28/04/00 (2 pages)
22 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
22 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
21 December 1999Return made up to 30/11/99; full list of members (7 pages)
21 December 1999Return made up to 30/11/99; full list of members (7 pages)
26 July 1999Secretary's particulars changed (2 pages)
26 July 1999Secretary's particulars changed (2 pages)
4 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
4 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
18 January 1999Director's particulars changed (1 page)
18 January 1999Director's particulars changed (1 page)
18 January 1999Return made up to 30/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 January 1999Return made up to 30/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
19 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
29 December 1997Return made up to 30/11/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 December 1997Director's particulars changed (1 page)
29 December 1997Director's particulars changed (1 page)
29 December 1997Return made up to 30/11/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 July 1997Particulars of contract relating to shares (3 pages)
25 July 1997Ad 27/06/97--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
25 July 1997Particulars of contract relating to shares (3 pages)
25 July 1997Ad 27/06/97--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
2 April 1997Ad 25/03/97--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
2 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
2 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
2 April 1997Ad 25/03/97--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
2 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
2 April 1997Particulars of contract relating to shares (4 pages)
2 April 1997Particulars of contract relating to shares (4 pages)
2 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
2 April 1997£ nc 100/1000000 25/03/97 (2 pages)
2 April 1997£ nc 100/1000000 25/03/97 (2 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
5 December 1996Return made up to 30/11/96; full list of members (6 pages)
5 December 1996Return made up to 30/11/96; full list of members (6 pages)
4 March 1996Full accounts made up to 30 April 1995 (6 pages)
4 March 1996Full accounts made up to 30 April 1995 (6 pages)
21 December 1995Return made up to 30/11/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
21 December 1995Return made up to 30/11/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
30 July 1986Company name changed athenry LIMITED\certificate issued on 30/07/86 (2 pages)
30 July 1986Company name changed athenry LIMITED\certificate issued on 30/07/86 (2 pages)
5 December 1985Certificate of incorporation (1 page)
5 December 1985Certificate of incorporation (1 page)
5 December 1985Incorporation (16 pages)
5 December 1985Incorporation (16 pages)