AUGMENTED REALITY SOFTWARE LIMITED
Status | ACTIVE |
Company No. | 02599731 |
Category | Private Limited Company |
Incorporated | 09 Apr 1991 |
Age | 33 years, 1 month, 22 days |
Jurisdiction | England Wales |
SUMMARY
AUGMENTED REALITY SOFTWARE LIMITED is an active private limited company with number 02599731. It was incorporated 33 years, 1 month, 22 days ago, on 09 April 1991. The company address is 1-3 Marshgate Business Centre 1-3 Marshgate Business Centre, Harlow, CM19 5QP, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Apr 2024
Action Date: 07 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-07
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 18 Apr 2023
Action Date: 07 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-07
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Cessation of a person with significant control
Date: 20 Apr 2022
Action Date: 07 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-04-07
Psc name: Filos Software Limited
Documents
Confirmation statement with no updates
Date: 20 Apr 2022
Action Date: 07 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-07
Documents
Notification of a person with significant control
Date: 04 Apr 2022
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Virtual Reality Software Ltd
Notification date: 2022-04-01
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2022
Action Date: 04 Apr 2022
Category: Address
Type: AD01
New address: 1-3 Marshgate Business Centre Harlow Business Park Harlow CM19 5QP
Change date: 2022-04-04
Old address: The Hall London Road Six Mile Bottom Newmarket CB8 0UF England
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Mortgage satisfy charge full
Date: 12 May 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Confirmation statement with no updates
Date: 28 Apr 2021
Action Date: 07 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-07
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2020
Action Date: 08 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-08
Old address: Cognito House Fordton Trading Estate Crediton Devon EX17 3BZ England
New address: The Hall London Road Six Mile Bottom Newmarket CB8 0UF
Documents
Certificate change of name company
Date: 04 Oct 2020
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cognito software LIMITED\certificate issued on 04/10/20
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2020
Action Date: 07 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-07
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 18 Apr 2019
Action Date: 07 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-07
Documents
Notification of a person with significant control
Date: 18 Apr 2019
Action Date: 07 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Filos Software Limited
Notification date: 2017-04-07
Documents
Change to a person with significant control
Date: 18 Apr 2019
Action Date: 11 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Ultima Newco Limited
Change date: 2018-09-11
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2018
Action Date: 15 Oct 2018
Category: Address
Type: AD01
Old address: The Hall London Road Six Mile Bottom Newmarket CB8 0UF England
New address: Cognito House Fordton Trading Estate Crediton Devon EX17 3BZ
Change date: 2018-10-15
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2018
Action Date: 07 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-07
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2018
Action Date: 21 Mar 2018
Category: Address
Type: AD01
New address: The Hall London Road Six Mile Bottom Newmarket CB8 0UF
Old address: Akhter House Perry Road Harlow Essex CM18 7PN
Change date: 2018-03-21
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 07 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-07
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 07 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-07
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 07 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-07
Documents
Accounts with accounts type full
Date: 30 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 04 Dec 2014
Action Date: 03 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-03
Officer name: Roger Jackson
Documents
Accounts with accounts type full
Date: 03 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2014
Action Date: 07 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-07
Documents
Termination secretary company with name
Date: 17 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Nuttall
Documents
Accounts with accounts type full
Date: 18 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2013
Action Date: 07 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-07
Documents
Termination director company with name
Date: 26 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kerry Frater
Documents
Termination director company with name
Date: 26 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kerry Frater
Documents
Accounts with accounts type full
Date: 26 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2012
Action Date: 07 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-07
Documents
Accounts with accounts type full
Date: 21 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2011
Action Date: 07 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-07
Documents
Accounts with accounts type full
Date: 17 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2010
Action Date: 07 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-07
Documents
Change person director company with change date
Date: 29 Apr 2010
Action Date: 07 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-07
Officer name: Roger Jackson
Documents
Accounts with accounts type full
Date: 02 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 15 Jun 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 24 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/09; full list of members
Documents
Legacy
Date: 07 Apr 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 20 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed kerry frater
Documents
Legacy
Date: 20 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed roger jackson
Documents
Legacy
Date: 12 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director and secretary robert jeffrey piper logged form
Documents
Legacy
Date: 12 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed david nuttall
Documents
Accounts with accounts type full
Date: 16 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 07 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/08; full list of members
Documents
Accounts with accounts type full
Date: 30 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 11 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/07; full list of members
Documents
Legacy
Date: 05 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 26 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 10 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/06; full list of members
Documents
Legacy
Date: 10 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Nov 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Nov 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Nov 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 05 Oct 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts amended with accounts type full
Date: 25 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AAMD
Made up date: 2004-12-31
Documents
Accounts with accounts type full
Date: 24 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 13 May 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/05; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 12 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/04; full list of members
Documents
Liquidation voluntary arrangement completion
Date: 31 Mar 2004
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.4
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 01 Mar 2004
Action Date: 24 Feb 2004
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2004-02-24
Documents
Miscellaneous
Date: 15 Jan 2004
Category: Miscellaneous
Type: MISC
Description: Annual report for form 1.3
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 05 Dec 2003
Action Date: 08 Nov 2003
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2003-11-08
Documents
Accounts with accounts type full
Date: 01 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 25 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/03; full list of members
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 19 Nov 2002
Action Date: 08 Nov 2002
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2002-11-08
Documents
Accounts with accounts type full
Date: 17 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 19 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/02; full list of members
Documents
Accounts with accounts type full
Date: 06 Dec 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 22 Nov 2001
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Legacy
Date: 04 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/01; full list of members
Documents
Legacy
Date: 06 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 21 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 21/02/01 from: alexander house old boston trading e haydock st helens merseyside WA11 9SL
Documents
Legacy
Date: 16 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Feb 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 27 Jun 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 19 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/00; full list of members
Documents
Accounts with accounts type full
Date: 09 Feb 2000
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 25 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/99; full list of members
Documents
Legacy
Date: 15 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
1000 BRIDGE PARKWAY,REDWOOD CITY CALIFORNIA,
Number: | FC020620 |
Status: | ACTIVE |
Category: | Other company type |
21 SILVER STREET,DEVON,EX11 1DB
Number: | 05287091 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11349164 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITYGATE,NEWCASTLE UPON TYNE,NE1 4JE
Number: | 05433426 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
FLAT 2, 51 CHURCH ROAD,BRIGHTON,BN41 1LB
Number: | 10211602 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 MONUMENT ROAD,WEYBRIDGE,KT13 8QX
Number: | 06826714 |
Status: | ACTIVE |
Category: | Private Limited Company |