AB INITIO SOFTWARE LIMITED

03895729
3 THE HEIGHTS BROOKLANDS WEYBRIDGE SURREY KT13 0NY

Documents

Documents
Date Category Description Pages
11 Sep 2024 accounts Annual Accounts 34 Buy now
14 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2023 accounts Annual Accounts 34 Buy now
14 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2022 accounts Annual Accounts 34 Buy now
17 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2021 accounts Annual Accounts 33 Buy now
19 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2020 accounts Annual Accounts 29 Buy now
24 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2019 accounts Annual Accounts 29 Buy now
21 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2018 accounts Annual Accounts 29 Buy now
21 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2017 accounts Annual Accounts 28 Buy now
22 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Jul 2016 accounts Annual Accounts 26 Buy now
14 Jun 2016 incorporation Memorandum Articles 3 Buy now
14 Jun 2016 resolution Resolution 1 Buy now
07 Jun 2016 officers Appointment of director (Mr Wayne Bennett) 2 Buy now
06 Jun 2016 officers Termination of appointment of director (James Burke) 1 Buy now
22 Dec 2015 annual-return Annual Return 4 Buy now
28 Sep 2015 accounts Annual Accounts 23 Buy now
06 Jan 2015 annual-return Annual Return 4 Buy now
01 Oct 2014 accounts Annual Accounts 25 Buy now
06 Jan 2014 annual-return Annual Return 4 Buy now
07 Oct 2013 accounts Annual Accounts 23 Buy now
18 Dec 2012 annual-return Annual Return 4 Buy now
03 Oct 2012 accounts Annual Accounts 21 Buy now
13 Dec 2011 annual-return Annual Return 4 Buy now
04 Oct 2011 accounts Annual Accounts 23 Buy now
21 Dec 2010 annual-return Annual Return 4 Buy now
04 Oct 2010 accounts Annual Accounts 23 Buy now
09 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jan 2010 annual-return Annual Return 5 Buy now
08 Jan 2010 officers Change of particulars for director (Sheryl Handler) 2 Buy now
08 Jan 2010 officers Change of particulars for director (Clifford Lasser) 2 Buy now
08 Jan 2010 officers Change of particulars for director (James Burke) 2 Buy now
05 Jan 2010 officers Change of particulars for director (Alan Charles Parker) 2 Buy now
01 Dec 2009 accounts Annual Accounts 18 Buy now
14 Aug 2009 officers Appointment terminated secretary bloomsbury registrars LIMITED 1 Buy now
24 Mar 2009 officers Director appointed james burke 2 Buy now
17 Mar 2009 officers Appointment terminated director sheryl handler 1 Buy now
22 Dec 2008 annual-return Return made up to 13/12/08; full list of members 4 Buy now
03 Nov 2008 accounts Annual Accounts 18 Buy now
14 Jul 2008 address Registered office changed on 14/07/2008 from 8 coldbath square london EC1R 5HL 1 Buy now
25 Feb 2008 accounts Annual Accounts 19 Buy now
07 Jan 2008 annual-return Return made up to 13/12/07; full list of members 2 Buy now
14 Sep 2007 accounts Annual Accounts 18 Buy now
06 Feb 2007 annual-return Return made up to 13/12/06; full list of members 7 Buy now
02 Feb 2006 accounts Annual Accounts 17 Buy now
13 Jan 2006 annual-return Return made up to 13/12/05; full list of members 7 Buy now
27 Oct 2005 accounts Delivery ext'd 3 mth 31/12/04 2 Buy now
05 Feb 2005 accounts Annual Accounts 14 Buy now
29 Jan 2005 annual-return Return made up to 13/12/04; full list of members 7 Buy now
28 Oct 2004 accounts Delivery ext'd 3 mth 31/12/03 1 Buy now
13 Aug 2004 accounts Annual Accounts 14 Buy now
29 Dec 2003 annual-return Return made up to 13/12/03; full list of members 7 Buy now
03 Oct 2003 accounts Annual Accounts 19 Buy now
01 Sep 2003 accounts Delivery ext'd 3 mth 31/12/02 1 Buy now
03 Jan 2003 annual-return Return made up to 13/12/02; full list of members 7 Buy now
04 Oct 2002 accounts Delivery ext'd 3 mth 31/12/01 1 Buy now
14 Aug 2002 officers New director appointed 2 Buy now
14 Jan 2002 accounts Annual Accounts 17 Buy now
08 Jan 2002 annual-return Return made up to 13/12/01; full list of members 6 Buy now
25 Sep 2001 accounts Delivery ext'd 3 mth 31/12/00 1 Buy now
02 Feb 2001 annual-return Return made up to 13/12/00; full list of members 6 Buy now
10 Feb 2000 officers New director appointed 2 Buy now
31 Jan 2000 address Registered office changed on 31/01/00 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
31 Jan 2000 officers Director resigned 1 Buy now
31 Jan 2000 officers Secretary resigned 1 Buy now
31 Jan 2000 officers New director appointed 2 Buy now
31 Jan 2000 officers New secretary appointed 2 Buy now
13 Dec 1999 incorporation Incorporation Company 14 Buy now