Advanced company searchLink opens in new window

BANKTREE SOFTWARE LIMITED

Company number 07276577

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)
01 Apr 2015 AD01 Registered office address changed from 35 Lowlands Road Harrow on the Hill Middlesex HA1 3AW to 123 Fishponds Road Eastville Bristol BS5 6PR on 1 April 2015
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
05 Jul 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-05
  • GBP 1
05 Jul 2014 AP01 Appointment of Mr Syeed Janjua as a director
26 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
12 Aug 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
20 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
12 Jul 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
07 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
06 Jul 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
05 Jul 2011 AP01 Appointment of Mr Mohammed Ali Kashmiri as a director
05 Jul 2011 TM01 Termination of appointment of Syeed Janjua as a director
26 Apr 2011 TM01 Termination of appointment of Deepak Wadhwani as a director
26 Apr 2011 TM01 Termination of appointment of Mujib Choudhury as a director
26 Apr 2011 AP01 Appointment of Mr Syeed Janjua as a director
18 Mar 2011 CERTNM Company name changed personal finance online LTD\certificate issued on 18/03/11
  • RES15 ‐ Change company name resolution on 2011-03-10
18 Mar 2011 NM06 Change of name with request to seek comments from relevant body
18 Mar 2011 CONNOT Change of name notice
18 Feb 2011 AP01 Appointment of Mr Deepak Wadhwani as a director
18 Feb 2011 AP01 Appointment of Mujib Choudhury as a director
18 Feb 2011 AD01 Registered office address changed from 123 Fishponds Road Fishponds Bristol BS5 6PR England on 18 February 2011
18 Feb 2011 TM01 Termination of appointment of Mamoona Janjuha as a director
08 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted