Aspidistra Software Ltd was founded on 04 December 1998. This company has 2 directors listed as Gurney, Ian James, Stevens, Elliot Richard in the Companies House registry. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GURNEY, Ian James | 01 April 2013 | 15 October 2015 | 1 |
STEVENS, Elliot Richard | 08 May 2009 | 19 May 2014 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 09 July 2020 | |
MR04 - N/A | 02 July 2020 | |
AA - Annual Accounts | 09 December 2019 | |
TM01 - Termination of appointment of director | 09 December 2019 | |
CS01 - N/A | 06 December 2019 | |
AA - Annual Accounts | 13 December 2018 | |
CS01 - N/A | 04 December 2018 | |
AA - Annual Accounts | 18 December 2017 | |
CS01 - N/A | 04 December 2017 | |
PSC02 - N/A | 01 September 2017 | |
AA - Annual Accounts | 21 December 2016 | |
CS01 - N/A | 05 December 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 17 August 2016 | |
RESOLUTIONS - N/A | 14 July 2016 | |
CC04 - Statement of companies objects | 14 July 2016 | |
RESOLUTIONS - N/A | 06 July 2016 | |
MR01 - N/A | 27 June 2016 | |
RESOLUTIONS - N/A | 01 June 2016 | |
MR04 - N/A | 13 May 2016 | |
AA - Annual Accounts | 17 December 2015 | |
AR01 - Annual Return | 07 December 2015 | |
CH01 - Change of particulars for director | 07 December 2015 | |
TM01 - Termination of appointment of director | 27 October 2015 | |
AR01 - Annual Return | 05 December 2014 | |
AA - Annual Accounts | 14 October 2014 | |
TM01 - Termination of appointment of director | 21 May 2014 | |
AR01 - Annual Return | 04 December 2013 | |
CH01 - Change of particulars for director | 04 December 2013 | |
AA - Annual Accounts | 06 November 2013 | |
MR04 - N/A | 31 October 2013 | |
SH01 - Return of Allotment of shares | 24 September 2013 | |
RESOLUTIONS - N/A | 08 May 2013 | |
AP01 - Appointment of director | 05 April 2013 | |
AR01 - Annual Return | 19 December 2012 | |
AA - Annual Accounts | 08 November 2012 | |
MG01 - Particulars of a mortgage or charge | 10 May 2012 | |
AA - Annual Accounts | 23 December 2011 | |
AR01 - Annual Return | 06 December 2011 | |
CH01 - Change of particulars for director | 06 December 2011 | |
AD01 - Change of registered office address | 01 June 2011 | |
AR01 - Annual Return | 15 December 2010 | |
CH01 - Change of particulars for director | 15 December 2010 | |
AA - Annual Accounts | 26 August 2010 | |
AR01 - Annual Return | 10 December 2009 | |
CH01 - Change of particulars for director | 09 December 2009 | |
CH01 - Change of particulars for director | 09 December 2009 | |
CH01 - Change of particulars for director | 09 December 2009 | |
CH01 - Change of particulars for director | 09 December 2009 | |
AA - Annual Accounts | 03 December 2009 | |
288a - Notice of appointment of directors or secretaries | 11 May 2009 | |
288a - Notice of appointment of directors or secretaries | 08 May 2009 | |
288b - Notice of resignation of directors or secretaries | 16 March 2009 | |
363a - Annual Return | 10 December 2008 | |
RESOLUTIONS - N/A | 13 November 2008 | |
RESOLUTIONS - N/A | 13 November 2008 | |
RESOLUTIONS - N/A | 13 November 2008 | |
RESOLUTIONS - N/A | 13 November 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 13 November 2008 | |
123 - Notice of increase in nominal capital | 13 November 2008 | |
AA - Annual Accounts | 29 October 2008 | |
363a - Annual Return | 10 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 December 2007 | |
288b - Notice of resignation of directors or secretaries | 01 November 2007 | |
395 - Particulars of a mortgage or charge | 14 August 2007 | |
AA - Annual Accounts | 25 July 2007 | |
AA - Annual Accounts | 05 December 2006 | |
363a - Annual Return | 04 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 December 2006 | |
363a - Annual Return | 12 January 2006 | |
AA - Annual Accounts | 03 January 2006 | |
288a - Notice of appointment of directors or secretaries | 18 November 2005 | |
CERTNM - Change of name certificate | 08 November 2005 | |
363s - Annual Return | 10 January 2005 | |
AA - Annual Accounts | 24 August 2004 | |
363s - Annual Return | 14 December 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 September 2003 | |
AA - Annual Accounts | 12 September 2003 | |
363a - Annual Return | 08 January 2003 | |
288a - Notice of appointment of directors or secretaries | 27 November 2002 | |
AA - Annual Accounts | 06 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 April 2002 | |
RESOLUTIONS - N/A | 14 March 2002 | |
RESOLUTIONS - N/A | 14 March 2002 | |
RESOLUTIONS - N/A | 14 March 2002 | |
RESOLUTIONS - N/A | 14 March 2002 | |
RESOLUTIONS - N/A | 14 March 2002 | |
RESOLUTIONS - N/A | 14 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 March 2002 | |
123 - Notice of increase in nominal capital | 14 March 2002 | |
123 - Notice of increase in nominal capital | 14 March 2002 | |
123 - Notice of increase in nominal capital | 14 March 2002 | |
123 - Notice of increase in nominal capital | 14 March 2002 | |
353 - Register of members | 14 March 2002 | |
363s - Annual Return | 07 December 2001 | |
AA - Annual Accounts | 20 November 2001 | |
287 - Change in situation or address of Registered Office | 05 March 2001 | |
363s - Annual Return | 13 December 2000 | |
AA - Annual Accounts | 14 July 2000 | |
363s - Annual Return | 14 December 1999 | |
225 - Change of Accounting Reference Date | 19 May 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 May 1999 | |
395 - Particulars of a mortgage or charge | 08 May 1999 | |
288a - Notice of appointment of directors or secretaries | 24 December 1998 | |
288a - Notice of appointment of directors or secretaries | 14 December 1998 | |
288b - Notice of resignation of directors or secretaries | 14 December 1998 | |
288b - Notice of resignation of directors or secretaries | 14 December 1998 | |
NEWINC - New incorporation documents | 04 December 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 June 2016 | Fully Satisfied |
N/A |
Debenture | 02 May 2012 | Outstanding |
N/A |
Debenture | 08 August 2007 | Fully Satisfied |
N/A |
Debenture | 29 April 1999 | Fully Satisfied |
N/A |