-
KASHFLOW SOFTWARE LIMITED - 4th Floor Heathrow Approach, 470 London Road, Slough, SL3 8QY, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05674043
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 4th Floor Heathrow Approach
- 470 London Road
- Slough
- SL3 8QY
- England 4th Floor Heathrow Approach, 470 London Road, Slough, SL3 8QY, England UK
Management
- Geschäftsführung
- COX, Michael David
- DADY, Kevin Peter
- LOCKIE, David James
- MORTIMER- ZHIKA, Elona
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 12.01.2006
- Alter der Firma 2006-01-12 18 Jahre
- SIC/NACE
- 62020
Eigentumsverhältnisse
- Beneficial Owners
- Iris Capital Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2023-01-31
- Letzte Einreichung: 2021-04-30
- lezte Bilanzhinterlegung
- 2013-01-12
- Jahresmeldung
- Fälligkeit: 2023-01-26
- Letzte Einreichung: 2022-01-12
-
KASHFLOW SOFTWARE LIMITED Firmenbeschreibung
- KASHFLOW SOFTWARE LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05674043. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 12.01.2006 registriert. Das Unternehmen ist mit dem SIC/NACE Code "62020" registriert. Das Unternehmen hat 4 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 12.01.2013.Die Firma kann schriftlich über 4Th Floor Heathrow Approach erreicht werden.
Jetzt sichern KASHFLOW SOFTWARE LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Kashflow Software Limited - 4th Floor Heathrow Approach, 470 London Road, Slough, SL3 8QY, Grossbritannien
- 2006-01-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu KASHFLOW SOFTWARE LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2022
-
confirmation-statement-with-no-updates (2022-01-19) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-01-10) - AA
-
legacy (2022-01-10) - PARENT_ACC
keyboard_arrow_right 2021
-
legacy (2021-11-01) - GUARANTEE2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-06-01) - AA
-
legacy (2021-06-01) - PARENT_ACC
-
legacy (2021-04-29) - GUARANTEE2
-
legacy (2021-04-29) - AGREEMENT2
-
change-person-director-company-with-change-date (2021-03-01) - CH01
-
confirmation-statement-with-updates (2021-01-12) - CS01
-
legacy (2021-11-01) - AGREEMENT2
keyboard_arrow_right 2020
-
accounts-with-accounts-type-full (2020-03-03) - AA
-
appoint-person-director-company-with-name-date (2020-12-08) - AP01
-
confirmation-statement-with-no-updates (2020-01-20) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-01-22) - CS01
-
accounts-with-accounts-type-full (2019-02-05) - AA
-
appoint-person-director-company-with-name-date (2019-02-07) - AP01
-
notification-of-a-person-with-significant-control (2019-08-07) - PSC02
-
cessation-of-a-person-with-significant-control (2019-08-07) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-26) - AD01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-01-16) - CS01
-
mortgage-satisfy-charge-full (2018-09-10) - MR04
-
accounts-with-accounts-type-full (2018-02-06) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-01-17) - CS01
-
accounts-with-accounts-type-full (2017-04-04) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-26) - MR01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-11-11) - AP01
-
termination-director-company-with-name-termination-date (2016-10-12) - TM01
-
accounts-with-accounts-type-full (2016-02-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-04) - AR01
-
termination-director-company-with-name-termination-date (2016-01-13) - TM01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-12-08) - AP01
-
mortgage-satisfy-charge-full (2015-09-03) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-29) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-04) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-full (2014-10-10) - AA
-
mortgage-create-with-deed-with-charge-number (2014-02-22) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-05) - AR01
-
termination-director-company-with-name (2014-02-05) - TM01
-
appoint-person-director-company-with-name (2014-01-31) - AP01
-
termination-director-company-with-name (2014-01-31) - TM01
keyboard_arrow_right 2013
-
statement-of-companys-objects (2013-10-31) - CC04
-
change-registered-office-address-company-with-date-old-address (2013-10-28) - AD01
-
resolution (2013-10-31) - RESOLUTIONS
-
change-account-reference-date-company-current-extended (2013-10-31) - AA01
-
termination-director-company-with-name (2013-10-28) - TM01
-
termination-director-company-with-name (2013-03-13) - TM01
-
capital-allotment-shares (2013-03-13) - SH01
-
appoint-person-director-company-with-name (2013-03-13) - AP01
-
change-person-director-company-with-change-date (2013-09-13) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-27) - AA
-
appoint-person-director-company-with-name (2013-10-28) - AP01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-09-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-13) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-02) - AA
-
termination-secretary-company-with-name (2011-04-11) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-22) - AR01
-
termination-director-company-with-name (2011-01-05) - TM01
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-02-26) - AP01
-
change-person-director-company-with-change-date (2010-01-20) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-09-28) - AA
-
resolution (2010-10-08) - RESOLUTIONS
-
capital-alter-shares-subdivision (2010-10-08) - SH02
-
capital-allotment-shares (2010-10-08) - SH01
-
memorandum-articles (2010-10-08) - MEM/ARTS
keyboard_arrow_right 2009
-
legacy (2009-08-04) - 288a
-
accounts-with-accounts-type-total-exemption-small (2009-04-03) - AA
-
legacy (2009-02-28) - 363a
keyboard_arrow_right 2008
-
legacy (2008-01-14) - 287
-
legacy (2008-01-14) - 353
-
legacy (2008-01-14) - 190
-
legacy (2008-01-14) - 288c
-
legacy (2008-01-14) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-08-01) - AA
-
legacy (2008-08-14) - 225
keyboard_arrow_right 2007
-
legacy (2007-12-18) - 288a
-
accounts-with-accounts-type-total-exemption-small (2007-10-15) - AA
-
legacy (2007-01-18) - 363a
-
legacy (2007-01-18) - 288c
keyboard_arrow_right 2006
-
incorporation-company (2006-01-12) - NEWINC