Advanced company searchLink opens in new window

CULTURA TECHNOLOGIES LTD

Company number 01250877

Filter by category

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)
07 Sep 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
05 May 2011 CERTNM Company name changed cal software LIMITED\certificate issued on 05/05/11
  • RES15 ‐ Change company name resolution on 2011-05-04
  • NM01 ‐ Change of name by resolution
29 Mar 2011 TM01 Termination of appointment of Farley Noble as a director
04 Jan 2011 AA Accounts for a small company made up to 31 December 2009
19 Oct 2010 AR01 Annual return made up to 25 July 2010 with full list of shareholders
25 Feb 2010 AP01 Appointment of Mr James Arthur Baker as a director
01 Oct 2009 AA Accounts for a small company made up to 31 December 2008
10 Sep 2009 363a Return made up to 25/07/09; full list of members
10 Sep 2009 288b Appointment terminated director mark miller
14 May 2009 225 Accounting reference date shortened from 30/04/2009 to 31/12/2008
12 May 2009 AA Full accounts made up to 30 April 2008
17 Sep 2008 363a Return made up to 25/07/08; full list of members
17 Sep 2008 288c Director's change of particulars / farley noble / 24/05/2008
19 May 2008 395 Duplicate mortgage certificatecharge no:7
09 May 2008 395 Particulars of a mortgage or charge / charge no: 7
30 Apr 2008 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
30 Apr 2008 155(6)a Declaration of assistance for shares acquisition
30 Apr 2008 155(6)a Declaration of assistance for shares acquisition
30 Apr 2008 155(6)a Declaration of assistance for shares acquisition
17 Apr 2008 288a Director appointed farley noble
16 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
16 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
15 Apr 2008 288a Director and secretary appointed robert clay
15 Apr 2008 288a Director appointed mark miller
15 Apr 2008 288b Appointment terminated director glynn harris