CS01 |
Confirmation statement with no updates July 11, 2023
filed on: 24th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 5 Central Avenue Central Avenue Fao Andrew Saks London SW6 2GP. Change occurred on May 17, 2023. Company's previous address: 83 Lavender Hill London SW11 5QL England.
filed on: 17th, May 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 17, 2023
filed on: 17th, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 5 Central Avenue Fao Andrew Saks London SW6 2GP. Change occurred on May 17, 2023. Company's previous address: 5 Central Avenue Central Avenue Fao Andrew Saks London SW6 2GP England.
filed on: 17th, May 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 2nd, May 2023
|
accounts |
Free Download
(3 pages)
|
CH01 |
On January 20, 2023 director's details were changed
filed on: 30th, January 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 83 Lavender Hill London SW11 5QL. Change occurred on January 30, 2023. Company's previous address: 5 Central Avenue London SW6 2GP England.
filed on: 30th, January 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 1, 2023
filed on: 30th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On January 20, 2023 director's details were changed
filed on: 30th, January 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 11, 2022
filed on: 24th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed palmira software technology LTDcertificate issued on 31/05/22
filed on: 31st, May 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CH01 |
On May 30, 2022 director's details were changed
filed on: 30th, May 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 5 Central Avenue London SW6 2GP. Change occurred on May 30, 2022. Company's previous address: 17 South Road Weston-Super-Mare Avon BS23 2HA England.
filed on: 30th, May 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 30th, May 2022
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control May 30, 2022
filed on: 30th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 22nd, January 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, December 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, December 2021
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 11, 2021
filed on: 25th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 2nd, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 11, 2020
filed on: 9th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 25, 2020
filed on: 25th, September 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
TM01 |
Director's appointment was terminated on April 17, 2020
filed on: 18th, April 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 8th, April 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 11, 2019
filed on: 12th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 13th, May 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 11, 2018
filed on: 27th, July 2018
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 17th, April 2018
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on April 16, 2017
filed on: 17th, July 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 11, 2017
filed on: 17th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on October 17, 2016
filed on: 17th, October 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On October 17, 2016 new director was appointed.
filed on: 17th, October 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 17, 2016
filed on: 17th, October 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 17, 2016
filed on: 17th, October 2016
|
officers |
Free Download
(1 page)
|
AP02 |
Appointment (date: October 17, 2016) of a member
filed on: 17th, October 2016
|
officers |
Free Download
(2 pages)
|
AP02 |
Appointment (date: October 17, 2016) of a member
filed on: 17th, October 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 17 South Road Weston-Super-Mare Avon BS23 2HA. Change occurred on August 3, 2016. Company's previous address: C/O Financefeeds 17 17 South Road Weston Super Mare North Somerset BS23 2HA England.
filed on: 3rd, August 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, July 2016
|
incorporation |
Free Download
(12 pages)
|
SH01 |
Capital declared on July 12, 2016: 1.00 USD
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|