Advanced company searchLink opens in new window

CRISTIE SOFTWARE LIMITED

Company number 06395450

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with updates
06 Oct 2023 SH01 Statement of capital following an allotment of shares on 17 August 2023
  • GBP 386,000
19 Jul 2023 AA Accounts for a small company made up to 31 December 2022
03 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
16 May 2022 AA Accounts for a small company made up to 31 December 2021
04 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with updates
15 Sep 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Sep 2021 SH01 Statement of capital following an allotment of shares on 1 September 2021
  • GBP 381,000
01 Sep 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Aug 2021 PSC07 Cessation of Ian Cameron as a person with significant control on 12 August 2021
23 Aug 2021 PSC02 Notification of Cristie Technologies Limited as a person with significant control on 12 August 2021
23 Aug 2021 CH01 Director's details changed for Ian Cameron on 23 August 2021
23 Aug 2021 CH03 Secretary's details changed for Ian Cameron on 23 August 2021
23 Aug 2021 AD01 Registered office address changed from New Mill Chestnut Lane Stroud Gloucestershire GL5 3EH to New Mill Cristie Software Ltd Chestnut Lane Stroud Glos GL5 3EW on 23 August 2021
07 Jun 2021 AA Accounts for a small company made up to 31 December 2020
14 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with updates
20 Jul 2020 AA Accounts for a small company made up to 31 December 2019
15 Jun 2020 SH03 Purchase of own shares.
30 Mar 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 Mar 2020 TM01 Termination of appointment of Janet Elizabeth Blake as a director on 10 March 2020
17 Mar 2020 SH06 Cancellation of shares. Statement of capital on 10 March 2020
  • GBP 360,000
03 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
07 May 2019 AA Accounts for a small company made up to 31 December 2018
03 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
11 May 2018 AA Accounts for a small company made up to 31 December 2017