Cupertino
Califonia
Ca 95014
Director Name | William John Atkins |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 14 October 2022(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 20813, Suite 200 Stevens Creek Boulevard Cupertino California 95014 |
Director Name | Mr Gary Jonathan Bernstein |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hispania 1 Barham Avenue Elstree WD6 3PW |
Director Name | Reginald David Caligari |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 102 Albany Road Newport Isle Of Wight PO30 5HZ |
Director Name | Simon Christopher Collins |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Saint Teresas Drive Chippenham Wiltshire SN15 2BD |
Director Name | Keith Roberts |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Gover Road Hanham Bristol South Gloucestershire BS15 3JZ |
Secretary Name | Mr Gary Jonathan Bernstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(6 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 October 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hispania 1 Barham Avenue Elstree WD6 3PW |
Director Name | Rui Jose Da Silva Goncalves Paiva |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 26 October 2007(4 years, 7 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 14 October 2022) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | Rua Do Viriato 13 1050-233 Lisboa Portugal |
Director Name | Maria Claudia Teixeira De Azevedo |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 26 October 2007(4 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 03 September 2018) |
Role | Board Member |
Country of Residence | Portugal |
Correspondence Address | 28 Rua De Montebelo Porto 4150511 Portugal |
Secretary Name | Heather Marion Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 April 2011) |
Role | Financial Controller |
Correspondence Address | 42 Compton Avenue Tilehurst Reading RG31 5LH |
Director Name | Mr Eduardo Humberto Dos Santos Piedade |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 03 September 2018(15 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 August 2019) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | Lugar Do Espido Via Norte Maia 4470177 |
Director Name | Mr Carlos Alberto Rodrigues E Silva |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 03 September 2018(15 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 August 2019) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | Lugar Do Espido Via Norte Maia 4470177 |
Director Name | Mr Fernando Jose Lobo Pimentel Macareno Videira |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 03 September 2018(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 October 2022) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | 13b Rua Do Viriato Lisboa 1050233 |
Director Name | Mr Andrew Chorley Warner |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 2019(16 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 October 2019) |
Role | Finance Executive (Cfo) |
Country of Residence | United States |
Correspondence Address | Suite 200 20813 Stevens Creek Boulevard Cupertino California Ca 95014 |
Director Name | Mr Orathi Pathangi Srinivasan |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 2019(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 October 2022) |
Role | Software Executive (Ceo) |
Country of Residence | United States |
Correspondence Address | Suite 200 20813 Stevens Creek Boulevard Cupertino California Ca 95014 |
Director Name | Mr Ilya Cantor |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 October 2019(16 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 February 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Andrew Chorley Warner |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 February 2020(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 October 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 20813 Stevens Creek Boulevard Suite 200 Cupertino Ca 95014 |
Secretary Name | Morley & Scott Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | 12 Southgate Street Winchester Hampshire SO23 9EE |
Secretary Name | European Legal Solutions Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2007(4 years, 7 months after company formation) |
Appointment Duration | 2 days (resigned 26 October 2007) |
Correspondence Address | 12 Burleigh Street Covent Garden London WC2E 7PX |
Website | wedotechnologies.com |
---|---|
Telephone | 07 134000000 |
Telephone region | Mobile |
Registered Address | 24 Old Bond Street London W1S 4AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
176 at £1 | Wedo Consulting Sistemas De Informacao Sa 63.77% Ordinary B |
---|---|
1000 at £0.1 | Wedo Consulting Sistemas De Informaco Sa 36.23% Ordinary |
Year | 2014 |
---|---|
Turnover | £685,837 |
Net Worth | -£1,866,127 |
Cash | £171,954 |
Current Liabilities | £690,723 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 4 May 2024 (1 month from now) |
21 August 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
---|---|
27 June 2023 | Termination of appointment of William John Atkins as a director on 14 June 2023 (1 page) |
27 June 2023 | Appointment of Riputapan Singh as a director on 23 June 2023 (2 pages) |
24 April 2023 | Register inspection address has been changed from 12 Gough Square London EC4A 3DW England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
24 April 2023 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
20 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
13 April 2023 | Termination of appointment of Bishal Bahadur Bisht as a director on 31 March 2023 (1 page) |
26 October 2022 | Cessation of Wedo Consulting - Sistemas De Informacao, S.A. as a person with significant control on 1 March 2022 (1 page) |
26 October 2022 | Notification of a person with significant control statement (2 pages) |
19 October 2022 | Termination of appointment of Rui Jose Da Silva Goncalves Paiva as a director on 14 October 2022 (1 page) |
19 October 2022 | Termination of appointment of Andrew Chorley Warner as a director on 14 October 2022 (1 page) |
19 October 2022 | Termination of appointment of Orathi Pathangi Srinivasan as a director on 14 October 2022 (1 page) |
19 October 2022 | Termination of appointment of Fernando Jose Lobo Pimentel Macareno Videira as a director on 14 October 2022 (1 page) |
19 October 2022 | Appointment of William John Atkins as a director on 14 October 2022 (2 pages) |
27 September 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
8 September 2022 | Second filing of Confirmation Statement dated 25 March 2021 (3 pages) |
20 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
6 April 2022 | Confirmation statement made on 25 March 2022 with updates (4 pages) |
17 January 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (8 pages) |
17 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
17 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
17 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (124 pages) |
12 April 2021 | Confirmation statement made on 25 March 2021 with updates
|
10 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (74 pages) |
10 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
10 February 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (30 pages) |
24 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (74 pages) |
15 October 2020 | Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS to 24 Old Bond Street London W1S 4AP on 15 October 2020 (1 page) |
30 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
25 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
20 February 2020 | Appointment of Mr Andrew Chorley Warner as a director on 12 February 2020 (2 pages) |
20 February 2020 | Termination of appointment of Ilya Cantor as a director on 12 February 2020 (1 page) |
20 November 2019 | Appointment of Mr Ilya Cantor as a director on 29 October 2019 (2 pages) |
20 November 2019 | Termination of appointment of Andrew Chorley Warner as a director on 29 October 2019 (1 page) |
24 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (225 pages) |
24 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (30 pages) |
24 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
12 September 2019 | Appointment of Mr Bishal Bahadur Bisht as a director on 14 August 2019 (2 pages) |
12 September 2019 | Appointment of Mr Orathi Pathangi Srinivasan as a director on 14 August 2019 (2 pages) |
11 September 2019 | Termination of appointment of Carlos Alberto Rodrigues E Silva as a director on 13 August 2019 (1 page) |
11 September 2019 | Appointment of Mr Andrew Chorley Warner as a director on 14 August 2019 (2 pages) |
11 September 2019 | Termination of appointment of Eduardo Humberto Dos Santos Piedade as a director on 13 August 2019 (1 page) |
3 September 2019 | Register inspection address has been changed to 12 Gough Square London EC4A 3DW (1 page) |
31 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
26 June 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
21 June 2019 | Change of details for Wedo Consulting - Sistemas De Informacao, S.A. as a person with significant control on 6 April 2016 (2 pages) |
2 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (188 pages) |
2 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (24 pages) |
27 September 2018 | Appointment of Mr Fernando Jose Lobo Pimentel Macareno Videira as a director on 3 September 2018 (2 pages) |
27 September 2018 | Appointment of Mr Carlos Alberto Rodrigues E Silva as a director on 3 September 2018 (2 pages) |
27 September 2018 | Appointment of Mr Eduardo Humberto Dos Santos Piedade as a director on 3 September 2018 (2 pages) |
27 September 2018 | Termination of appointment of Maria Claudia Teixeira De Azevedo as a director on 3 September 2018 (1 page) |
5 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
28 March 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
28 March 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
7 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
7 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
26 July 2016 | Full accounts made up to 31 December 2015 (27 pages) |
26 July 2016 | Full accounts made up to 31 December 2015 (27 pages) |
8 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
6 December 2015 | Full accounts made up to 31 December 2014 (27 pages) |
6 December 2015 | Full accounts made up to 31 December 2014 (27 pages) |
20 April 2015 | Director's details changed for Maria Claudia Teixeira Azevedo on 20 April 2015 (2 pages) |
20 April 2015 | Director's details changed for Maria Claudia Teixeira Azevedo on 20 April 2015 (2 pages) |
20 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Director's details changed for Rui Jose Da Silva Concalves Paiva on 20 April 2015 (2 pages) |
20 April 2015 | Director's details changed for Rui Jose Da Silva Concalves Paiva on 20 April 2015 (2 pages) |
20 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
15 January 2015 | Registered office address changed from C/O Beechams Llp, Chartered Accountants 3Rd Floor 167 Fleet Street London EC4A 2EA England to 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 15 January 2015 (1 page) |
15 January 2015 | Registered office address changed from C/O Beechams Llp, Chartered Accountants 3Rd Floor 167 Fleet Street London EC4A 2EA England to 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 15 January 2015 (1 page) |
3 November 2014 | Registered office address changed from Dashwood House 7Th Floor 69 Old Broad Street London EC2M 1QS England to C/O Beechams Llp, Chartered Accountants 3Rd Floor 167 Fleet Street London EC4A 2EA on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from Dashwood House 7Th Floor 69 Old Broad Street London EC2M 1QS England to C/O Beechams Llp, Chartered Accountants 3Rd Floor 167 Fleet Street London EC4A 2EA on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from Dashwood House 7Th Floor 69 Old Broad Street London EC2M 1QS England to C/O Beechams Llp, Chartered Accountants 3Rd Floor 167 Fleet Street London EC4A 2EA on 3 November 2014 (1 page) |
22 October 2014 | Annual return made up to 25 March 2008 with a full list of shareholders (10 pages) |
22 October 2014 | Annual return made up to 25 March 2008 with a full list of shareholders (10 pages) |
22 October 2014 | Annual return made up to 25 March 2009 with a full list of shareholders (10 pages) |
22 October 2014 | Annual return made up to 25 March 2009 with a full list of shareholders (10 pages) |
20 October 2014 | Annual return made up to 25 March 2013 with a full list of shareholders (18 pages) |
20 October 2014 | Annual return made up to 25 March 2013 with a full list of shareholders (18 pages) |
20 October 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
16 October 2014 | Registered office address changed from , C/O Beechams Llp, Chartered Accountants, 3Rd Floor, 167 Fleet Street, London, EC4A 2EA to Dashwood House 7Th Floor 69 Old Broad Street London EC2M 1QS on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from , C/O Beechams Llp, Chartered Accountants, 3Rd Floor, 167 Fleet Street, London, EC4A 2EA to Dashwood House 7Th Floor 69 Old Broad Street London EC2M 1QS on 16 October 2014 (1 page) |
13 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 25 March 2011 (17 pages) |
13 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 25 March 2010 (17 pages) |
13 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 25 March 2010 (17 pages) |
13 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 25 March 2011 (17 pages) |
13 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 25 March 2012 (17 pages) |
13 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 25 March 2012 (17 pages) |
1 September 2014 | Director's details changed for Rui Jose Da Silva Concalves Paiva on 30 November 2009 (2 pages) |
1 September 2014 | Director's details changed for Rui Jose Da Silva Concalves Paiva on 1 January 2014 (2 pages) |
1 September 2014 | Director's details changed for Rui Jose Da Silva Concalves Paiva on 1 January 2014 (2 pages) |
1 September 2014 | Director's details changed for Rui Jose Da Silva Concalves Paiva on 1 January 2014 (2 pages) |
1 September 2014 | Director's details changed for Rui Jose Da Silva Concalves Paiva on 30 November 2009 (2 pages) |
2 July 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
18 June 2014 | Full accounts made up to 31 December 2013 (27 pages) |
18 June 2014 | Full accounts made up to 31 December 2013 (27 pages) |
23 April 2014 | Registered office address changed from , Davidson House Suite 343, the Forbury, Reading, RG1 3EU, England to C/O Beechams Llp, Chartered Accountants 3Rd Floor, 167 Fleet Street London EC4A 2EA on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from , Davidson House Suite 343, the Forbury, Reading, RG1 3EU, England to C/O Beechams Llp, Chartered Accountants 3Rd Floor, 167 Fleet Street London EC4A 2EA on 23 April 2014 (1 page) |
28 May 2013 | Full accounts made up to 31 December 2012 (27 pages) |
28 May 2013 | Full accounts made up to 31 December 2012 (27 pages) |
21 May 2013 | Registered office address changed from , Davidson House Suite 233, the Forbury, Reading, RG1 3EU, United Kingdom to C/O Beechams Llp, Chartered Accountants 3Rd Floor, 167 Fleet Street London EC4A 2EA on 21 May 2013 (1 page) |
21 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders
|
21 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders
|
21 May 2013 | Registered office address changed from , Davidson House Suite 233, the Forbury, Reading, RG1 3EU, United Kingdom to C/O Beechams Llp, Chartered Accountants 3Rd Floor, 167 Fleet Street London EC4A 2EA on 21 May 2013 (1 page) |
24 January 2013 | Termination of appointment of Simon Collins as a director (1 page) |
24 January 2013 | Termination of appointment of Simon Collins as a director (1 page) |
16 May 2012 | Full accounts made up to 31 December 2011 (26 pages) |
16 May 2012 | Full accounts made up to 31 December 2011 (26 pages) |
25 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders
|
25 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders
|
8 July 2011 | Termination of appointment of Heather Collins as a secretary (1 page) |
8 July 2011 | Termination of appointment of Heather Collins as a secretary (1 page) |
16 June 2011 | Annual return made up to 25 March 2011 with a full list of shareholders
|
16 June 2011 | Annual return made up to 25 March 2011 with a full list of shareholders
|
15 June 2011 | Full accounts made up to 31 December 2010 (29 pages) |
15 June 2011 | Full accounts made up to 31 December 2010 (29 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (26 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (26 pages) |
6 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders
|
6 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders
|
12 February 2010 | Full accounts made up to 31 December 2008 (25 pages) |
12 February 2010 | Full accounts made up to 31 December 2008 (25 pages) |
20 August 2009 | Registered office changed on 20/08/2009 from, atlantic house, imperial way, reading, berkshire, RG2 0TD (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from, atlantic house, imperial way, reading, berkshire, RG2 0TD (1 page) |
17 July 2009 | Auditor's resignation (1 page) |
17 July 2009 | Auditor's resignation (1 page) |
23 April 2009 | Return made up to 25/03/09; full list of members (5 pages) |
23 April 2009 | Return made up to 25/03/09; full list of members (5 pages) |
7 May 2008 | Memorandum and Articles of Association (15 pages) |
7 May 2008 | Memorandum and Articles of Association (15 pages) |
16 April 2008 | Full accounts made up to 31 December 2007 (22 pages) |
16 April 2008 | Full accounts made up to 31 December 2007 (22 pages) |
14 April 2008 | Appointment terminated secretary european legal solutions LLP (1 page) |
14 April 2008 | Appointment terminated secretary european legal solutions LLP (1 page) |
14 April 2008 | Return made up to 25/03/08; full list of members (5 pages) |
14 April 2008 | Appointment terminated director gary bernstein (1 page) |
14 April 2008 | Appointment terminated director keith roberts (1 page) |
14 April 2008 | Appointment terminated secretary gary bernstein (1 page) |
14 April 2008 | Return made up to 25/03/08; full list of members (5 pages) |
14 April 2008 | Appointment terminated director gary bernstein (1 page) |
14 April 2008 | Appointment terminated secretary gary bernstein (1 page) |
14 April 2008 | Appointment terminated director keith roberts (1 page) |
26 March 2008 | Company name changed praesidium holdings LIMITED\certificate issued on 31/03/08 (2 pages) |
26 March 2008 | Company name changed praesidium holdings LIMITED\certificate issued on 31/03/08 (2 pages) |
17 January 2008 | New director appointed (1 page) |
17 January 2008 | New director appointed (1 page) |
16 January 2008 | New secretary appointed (1 page) |
16 January 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
16 January 2008 | New director appointed (1 page) |
16 January 2008 | New director appointed (1 page) |
16 January 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
16 January 2008 | New secretary appointed (1 page) |
10 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | New secretary appointed (2 pages) |
22 July 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
22 July 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
27 March 2007 | Return made up to 25/03/07; full list of members (4 pages) |
27 March 2007 | Return made up to 25/03/07; full list of members (4 pages) |
9 August 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
9 August 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
31 March 2006 | Return made up to 25/03/06; full list of members (9 pages) |
31 March 2006 | Return made up to 25/03/06; full list of members (9 pages) |
4 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
4 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
4 April 2005 | Return made up to 25/03/05; full list of members
|
4 April 2005 | Return made up to 25/03/05; full list of members
|
7 December 2004 | Resolutions
|
7 December 2004 | Resolutions
|
3 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
3 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
28 April 2004 | Return made up to 25/03/04; full list of members (8 pages) |
28 April 2004 | Return made up to 25/03/04; full list of members (8 pages) |
23 April 2004 | Ad 02/01/04--------- £ si 64@1=64 £ ic 212/276 (2 pages) |
23 April 2004 | Memorandum and Articles of Association (10 pages) |
23 April 2004 | Memorandum and Articles of Association (10 pages) |
23 April 2004 | Resolutions
|
23 April 2004 | Ad 02/01/04--------- £ si 64@1=64 £ ic 212/276 (2 pages) |
23 April 2004 | Resolutions
|
5 January 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
5 January 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
29 October 2003 | New secretary appointed (2 pages) |
29 October 2003 | New secretary appointed (2 pages) |
31 July 2003 | Ad 07/07/03--------- £ si 112@1=112 £ ic 100/212 (2 pages) |
31 July 2003 | Ad 07/07/03--------- £ si 112@1=112 £ ic 100/212 (2 pages) |
27 June 2003 | S-div 19/06/03 (1 page) |
27 June 2003 | Resolutions
|
27 June 2003 | S-div 19/06/03 (1 page) |
27 June 2003 | Resolutions
|
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
2 April 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | Location of register of members (1 page) |
2 April 2003 | Location of debenture register (1 page) |
2 April 2003 | Location of register of directors' interests (1 page) |
2 April 2003 | Location of debenture register (1 page) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Location of register of directors' interests (1 page) |
2 April 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
2 April 2003 | Location of register of members (1 page) |
2 April 2003 | Ad 25/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Ad 25/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 April 2003 | Secretary resigned (1 page) |
25 March 2003 | Incorporation (21 pages) |
25 March 2003 | Incorporation (21 pages) |