Advanced company searchLink opens in new window

AMDOCS SYSTEMS GROUP LIMITED

Company number 04075033

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)
14 Jun 2012 TM02 Termination of appointment of Ann Cooper as a secretary
14 Jun 2012 TM01 Termination of appointment of Ann Cooper as a director
14 Jun 2012 AP01 Appointment of Janett Kristina Sarfert as a director
14 Jun 2012 AP03 Appointment of Janett Kristina Sarfert as a secretary
04 Nov 2011 AR01 Annual return made up to 20 September 2011 with full list of shareholders
04 Nov 2011 CH01 Director's details changed for Shane Henry Carolan on 29 May 2011
03 Aug 2011 AA Full accounts made up to 30 September 2010
16 Nov 2010 AR01 Annual return made up to 20 September 2010 with full list of shareholders
27 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Jul 2010 AA Full accounts made up to 30 September 2009
07 Dec 2009 AR01 Annual return made up to 20 September 2009 with full list of shareholders
08 Oct 2009 AA Full accounts made up to 30 September 2008
25 Sep 2009 288c Secretary's change of particulars / neville walker / 01/09/2009
20 Feb 2009 123 Nc inc already adjusted 04/02/09
20 Feb 2009 MEM/ARTS Memorandum and Articles of Association
20 Feb 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Feb 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Excess issued h shares 04/02/2009
13 Feb 2009 AA Full accounts made up to 30 September 2007
10 Dec 2008 363a Return made up to 20/09/08; change of members
10 Dec 2008 288c Director's change of particulars / shane carolan / 30/06/2008
04 Dec 2008 288c Director's change of particulars / ganesh sanker / 28/03/2008
01 Dec 2008 288b Appointment terminated director and secretary rachel tomson
28 Nov 2008 288a Director and secretary appointed ann marie cooper
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 01/04/2021 under section 1088 of the Companies Act 2006
26 Nov 2008 288b Appointment terminated secretary ovalsec LIMITED
03 Dec 2007 CERTNM Company name changed cramer systems group LIMITED\certificate issued on 03/12/07