London
NW2 6AL
Secretary Name | Margaret Ramage |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Sneyd Road London NW2 6AL |
Director Name | Mr Michael Lewis |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 24 Percheron Close Impington Cambridge CB24 9YX |
Secretary Name | Sarah Ferries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 William James House Cowley Road Cambridge CB4 0WX |
Website | modern-industry.com |
---|
Registered Address | 39 Sneyd Road London NW2 6AL |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Mapesbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Michael Karliner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £581 |
Current Liabilities | £3,689 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 May 2024 (1 month from now) |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
18 April 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
1 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
18 April 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
7 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
17 April 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
3 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
21 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
14 January 2020 | Micro company accounts made up to 31 March 2019 (4 pages) |
30 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
8 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
23 April 2018 | Confirmation statement made on 17 April 2018 with updates (4 pages) |
23 April 2018 | Notification of Michael Karliner as a person with significant control on 6 April 2016 (2 pages) |
23 April 2018 | Notification of Margaret Karliner as a person with significant control on 14 March 2018 (2 pages) |
26 March 2018 | Resolutions
|
19 March 2018 | Statement of capital following an allotment of shares on 14 March 2018
|
11 October 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
11 October 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
10 October 2017 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
10 October 2017 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
27 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
21 September 2016 | Micro company accounts made up to 30 April 2016 (3 pages) |
21 September 2016 | Micro company accounts made up to 30 April 2016 (3 pages) |
23 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-23
|
23 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-23
|
26 January 2016 | Micro company accounts made up to 30 April 2015 (3 pages) |
26 January 2016 | Micro company accounts made up to 30 April 2015 (3 pages) |
21 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
12 February 2015 | Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW to 39 Sneyd Road London NW2 6AL on 12 February 2015 (1 page) |
12 February 2015 | Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW to 39 Sneyd Road London NW2 6AL on 12 February 2015 (1 page) |
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
1 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
13 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
29 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
12 May 2010 | Director's details changed for Michael Karliner on 1 October 2009 (2 pages) |
12 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Director's details changed for Michael Karliner on 1 October 2009 (2 pages) |
12 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Director's details changed for Michael Karliner on 1 October 2009 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
6 May 2009 | Return made up to 17/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 17/04/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
6 May 2008 | Return made up to 17/04/08; full list of members (3 pages) |
6 May 2008 | Return made up to 17/04/08; full list of members (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
7 August 2007 | Return made up to 17/04/07; full list of members (2 pages) |
7 August 2007 | Return made up to 17/04/07; full list of members (2 pages) |
3 August 2007 | Registered office changed on 03/08/07 from: 58-60 berners street london W1T 3JS (1 page) |
3 August 2007 | Registered office changed on 03/08/07 from: 58-60 berners street london W1T 3JS (1 page) |
11 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
11 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
23 May 2006 | Return made up to 17/04/06; full list of members (2 pages) |
23 May 2006 | Return made up to 17/04/06; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
1 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
25 July 2005 | Return made up to 17/04/05; full list of members (2 pages) |
25 July 2005 | Return made up to 17/04/05; full list of members (2 pages) |
22 December 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
22 December 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
29 September 2004 | Return made up to 17/04/04; full list of members (5 pages) |
29 September 2004 | Return made up to 17/04/04; full list of members (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
9 May 2003 | Return made up to 17/04/03; full list of members (5 pages) |
9 May 2003 | Return made up to 17/04/03; full list of members (5 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
2 May 2002 | Return made up to 17/04/02; full list of members (5 pages) |
2 May 2002 | Return made up to 17/04/02; full list of members (5 pages) |
12 April 2002 | Director's particulars changed (1 page) |
12 April 2002 | Secretary's particulars changed (1 page) |
12 April 2002 | Secretary's particulars changed (1 page) |
12 April 2002 | Director's particulars changed (1 page) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
31 May 2001 | Return made up to 17/04/01; full list of members (5 pages) |
31 May 2001 | Return made up to 17/04/01; full list of members (5 pages) |
15 March 2001 | Secretary's particulars changed (1 page) |
15 March 2001 | Director's particulars changed (1 page) |
15 March 2001 | Registered office changed on 15/03/01 from: 33 anson road london NW2 3UY (1 page) |
15 March 2001 | Registered office changed on 15/03/01 from: 33 anson road london NW2 3UY (1 page) |
15 March 2001 | Director's particulars changed (1 page) |
15 March 2001 | Secretary's particulars changed (1 page) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
2 March 2001 | Company name changed anson software LIMITED\certificate issued on 02/03/01 (2 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
2 March 2001 | Company name changed anson software LIMITED\certificate issued on 02/03/01 (2 pages) |
28 April 2000 | Return made up to 17/04/00; no change of members (6 pages) |
28 April 2000 | Return made up to 17/04/00; no change of members (6 pages) |
19 January 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
19 January 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
2 June 1999 | Return made up to 17/04/99; full list of members (6 pages) |
2 June 1999 | Return made up to 17/04/99; full list of members (6 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | New secretary appointed (2 pages) |
18 September 1998 | New secretary appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
22 April 1998 | Registered office changed on 22/04/98 from: unit 20 william james house cowley road cambridge CB4 4WX (1 page) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Registered office changed on 22/04/98 from: unit 20 william james house cowley road cambridge CB4 4WX (1 page) |
22 April 1998 | Secretary resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Secretary resigned (1 page) |
17 April 1998 | Incorporation (13 pages) |
17 April 1998 | Incorporation (13 pages) |