ATHENA SOFTWARE LIMITED

37 Broadhurst Gardens, London, NW6 3QT, England
StatusACTIVE
Company No.10050098
CategoryPrivate Limited Company
Incorporated08 Mar 2016
Age8 years, 2 months, 11 days
JurisdictionEngland Wales

SUMMARY

ATHENA SOFTWARE LIMITED is an active private limited company with number 10050098. It was incorporated 8 years, 2 months, 11 days ago, on 08 March 2016. The company address is 37 Broadhurst Gardens, London, NW6 3QT, England.



Company Fillings

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 16 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 07 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-07

Documents

View document PDF

Accounts with accounts type small

Date: 30 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 07 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-07

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-01

Officer name: Mr Aviad Lahav

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mishael Nachmani

Termination date: 2021-09-01

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2021

Action Date: 08 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-08

Officer name: Mr Laviv Omer

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2021

Action Date: 08 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-08

Officer name: Mr Laviv Omer

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2021

Action Date: 08 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-08

Officer name: Mr Mishael Nachmani

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2021

Action Date: 08 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-08

Officer name: Avishay Mamia

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2021

Action Date: 08 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-08

Officer name: Segev Hostik

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 07 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-07

Documents

View document PDF

Accounts with accounts type small

Date: 09 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Accounts with accounts type small

Date: 25 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 07 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Avishay Mamia

Appointment date: 2016-09-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Apr 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alexander Trager-Lewis

Termination date: 2016-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Address

Type: AD01

Old address: C/O Ch Hausmann & Co 5 De Walden Court 85 New Cavendish Street London W1W 6XD United Kingdom

New address: 37 Broadhurst Gardens London NW6 3QT

Change date: 2016-03-21

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Mar 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-14

Officer name: Mr Segev Hostik

Documents

View document PDF

Incorporation company

Date: 08 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACADEMY OF LEEDS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08253396
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BURNT MILLS CONSTRUCTION LIMITED

UNIT L RADFORD BUSINESS CENTRE,BILLERICAY,CM12 0BZ

Number:08800535
Status:ACTIVE
Category:Private Limited Company

CADOVER LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:07890398
Status:ACTIVE
Category:Private Limited Company

CASTELLINA HOLDINGS LIMITED

C/O D P C,STOKE-ON-TRENT,ST4 2QY

Number:10346602
Status:ACTIVE
Category:Private Limited Company

CLEAR GUIDE LTD

20 ALDER GROVE,DROITWICH,WR9 7QB

Number:09202627
Status:ACTIVE
Category:Private Limited Company

GO TRANSPORT (READING) LTD

OFFICE 15,READING,RG30 1EA

Number:11181295
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source