-
WIDGIT SOFTWARE LIMITED - Bishops House Artemis Drive, Tachbrook Park, Warwick, CV34 6UD, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07739412
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Bishops House Artemis Drive
- Tachbrook Park
- Warwick
- CV34 6UD
- England Bishops House Artemis Drive, Tachbrook Park, Warwick, CV34 6UD, England UK
Management
- Geschäftsführung
- KANEBRANT, Erik
- PALMER, Ian Richard
- RAE, Cate Alexandra
- STEVENSON, Benjamin Dale
- HALLIWELL, Jeffrey John
- WALTER, Dietmar
- Prokuristen
- O'GRADY, Naomi
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 12.08.2011
- Alter der Firma 2011-08-12 12 Jahre
- SIC/NACE
- 62012
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mrs Cate Alexandra Rae
- Mrs Naomi O'Grady
- -
- -
- Mr Ian Richard Palmer
- -
- Mr Leif Kanebrant
- Mr Benjamin Stevenson
- -
- -
- Mr Jeffrey John Halliwell
- Mr Dietmar Walter
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- SYMBOLS WORLDWIDE LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-05-31
- Letzte Einreichung: 2022-08-31
- lezte Bilanzhinterlegung
- 2012-08-12
- Jahresmeldung
- Fälligkeit: 2023-11-11
- Letzte Einreichung: 2022-10-28
-
WIDGIT SOFTWARE LIMITED Firmenbeschreibung
- WIDGIT SOFTWARE LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07739412. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 12.08.2011 registriert. WIDGIT SOFTWARE LIMITED hat Ihre Tätigkeit zuvor unter dem Namen SYMBOLS WORLDWIDE LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "62012" registriert. Das Unternehmen hat 6 Geschäftsführer und 1 Prokuristen. Die jährliche Meldung erfolgte zuletzt am 12.08.2012.Die Firma kann schriftlich über Bishops House Artemis Drive erreicht werden.
Jetzt sichern WIDGIT SOFTWARE LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Widgit Software Limited - Bishops House Artemis Drive, Tachbrook Park, Warwick, CV34 6UD, Grossbritannien
- 2011-08-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu WIDGIT 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 2023
-
memorandum-articles (2023-03-23) - MA
-
statement-of-companys-objects (2023-03-23) - CC04
-
resolution (2023-03-23) - RESOLUTIONS
keyboard_arrow_right 2022
-
change-of-name-notice (2022-08-25) - CONNOT
-
certificate-change-of-name-company (2022-08-25) - CERTNM
-
confirmation-statement-with-no-updates (2022-11-09) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2022-11-29) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-unaudited-abridged (2021-11-17) - AA
-
accounts-with-accounts-type-unaudited-abridged (2021-04-27) - AA
-
appoint-person-director-company-with-name-date (2021-01-11) - AP01
-
cessation-of-a-person-with-significant-control (2021-11-04) - PSC07
-
notification-of-a-person-with-significant-control (2021-11-04) - PSC01
-
confirmation-statement-with-no-updates (2021-11-04) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-09-07) - AD01
-
termination-director-company-with-name-termination-date (2021-12-09) - TM01
-
termination-director-company-with-name-termination-date (2021-12-02) - TM01
keyboard_arrow_right 2020
-
cessation-of-a-person-with-significant-control (2020-06-15) - PSC07
-
termination-director-company-with-name-termination-date (2020-06-15) - TM01
-
termination-director-company-with-name-termination-date (2020-06-16) - TM01
-
cessation-of-a-person-with-significant-control (2020-06-16) - PSC07
-
accounts-with-accounts-type-unaudited-abridged (2020-05-04) - AA
-
capital-allotment-shares (2020-10-28) - SH01
-
resolution (2020-10-28) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2020-06-26) - TM01
-
cessation-of-a-person-with-significant-control (2020-06-26) - PSC07
-
confirmation-statement-with-updates (2020-12-15) - CS01
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-04-29) - TM01
-
confirmation-statement-with-no-updates (2019-12-13) - CS01
-
cessation-of-a-person-with-significant-control (2019-12-13) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2019-05-10) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-13) - CS01
-
notification-of-a-person-with-significant-control (2018-12-13) - PSC01
-
appoint-person-director-company-with-name-date (2018-08-31) - AP01
-
appoint-person-director-company-with-name-date (2018-04-13) - AP01
-
change-person-director-company-with-change-date (2018-04-12) - CH01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-12-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-12-08) - AA
-
capital-allotment-shares (2017-05-09) - SH01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-19) - AA
-
confirmation-statement-with-updates (2016-12-14) - CS01
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-12-11) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-11-28) - AA
-
accounts-with-accounts-type-total-exemption-small (2015-01-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-11) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-22) - AR01
-
appoint-person-director-company-with-name (2014-04-23) - AP01
-
appoint-person-director-company-with-name (2014-03-05) - AP01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-10-10) - AP01
-
accounts-with-accounts-type-total-exemption-small (2013-12-13) - AA
-
termination-director-company-with-name (2013-10-10) - TM01
-
capital-cancellation-shares (2013-10-09) - SH06
-
capital-return-purchase-own-shares (2013-10-09) - SH03
-
change-person-director-company-with-change-date (2013-09-27) - CH01
-
resolution (2013-09-26) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-03-07) - AA
-
appoint-person-director-company-with-name (2013-01-04) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-17) - AR01
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-04-13) - AD01
-
termination-secretary-company-with-name (2012-08-07) - TM02
-
appoint-person-secretary-company-with-name (2012-08-07) - AP03
-
appoint-person-director-company-with-name (2012-12-19) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-13) - AR01
-
change-person-director-company-with-change-date (2012-08-13) - CH01
keyboard_arrow_right 2011
-
capital-allotment-shares (2011-09-16) - SH01
-
appoint-person-director-company-with-name (2011-09-14) - AP01
-
appoint-person-director-company-with-name (2011-09-13) - AP01
-
incorporation-company (2011-08-12) - NEWINC