Sitemaker Software Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 6, 2014)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
LYNXLAW ONLINE LIMITED
COLLABORATIVE FILING LIMITED
GREEK ATTIC LIMITED
Company type
Private Limited Company , Liquidation
Company Number
03871424
Record last updated
Wednesday, March 29, 2023 4:43:19 PM UTC
Official Address
One Reading Central Forbury Road Abbey
There are 34 companies registered at this street
Locality
Abbey
Region
England
Postal Code
RG13YL
Sector
Data processing, hosting and related activities
Visits
SITEMAKER SOFTWARE LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2014-7 2014-9 2020-1 2022-3 2022-12 2023-1 2024-7 2024-9 2024-11 2025-2 2025-3 2025-5 0 1 2 3
Document Type
Publication date
Download link
Registry
Mar 17, 2023
Resignation of one Director (a man)
Registry
Mar 17, 2023
Appointment of a man as Company Director and Director
Registry
Dec 31, 2022
Resignation of one Director (a woman)
Registry
Aug 1, 2021
Resignation of one Secretary (a man)
Registry
Aug 1, 2021
Appointment of a man as Secretary
Registry
Jan 18, 2021
Appointment of a man as Director and Company Director
Registry
Jan 18, 2021
Resignation of one Director (a man)
Registry
Feb 24, 2020
Appointment of a man as Finance Director and Director
Registry
Feb 24, 2020
Resignation of one Director (a man)
Registry
Dec 6, 2019
Resignation of one Director (a man) 3871...
Registry
Oct 10, 2019
Resignation of one Director (a man)
Registry
Oct 8, 2019
Appointment of a woman
Registry
Mar 4, 2019
Resignation of one Director (a man)
Registry
Mar 4, 2019
Appointment of a man as Director
Registry
Jul 31, 2018
Resignation of one Director (a man)
Registry
Jul 6, 2018
Appointment of a man as Director and Economist
Registry
Feb 27, 2018
Appointment of a man as Director and Finance Director
Registry
Jun 1, 2016
Two appointments: 2 men
Registry
Apr 6, 2016
Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
Registry
May 8, 2014
Resignation of one Director
Registry
May 8, 2014
Resignation of one Director 3871...
Registry
May 8, 2014
Resignation of one Director
Registry
May 6, 2014
Appointment of a man as Director
Registry
Apr 30, 2014
Appointment of a man as Director 3871...
Registry
Apr 30, 2014
Appointment of a woman as Director
Registry
Apr 30, 2014
Appointment of a man as Director
Registry
Apr 30, 2014
Appointment of a man as Director 3871...
Registry
Apr 30, 2014
Resignation of one Director
Registry
Apr 29, 2014
Three appointments: a woman and 2 men
Registry
Apr 28, 2014
Appointment of a man as Director
Registry
Apr 17, 2014
Appointment of a man as Director 3871...
Registry
Apr 15, 2014
Appointment of a man as Secretary
Registry
Apr 15, 2014
Resignation of one Director
Registry
Apr 15, 2014
Resignation of one Director 3871...
Registry
Apr 15, 2014
Change of registered office address
Registry
Mar 27, 2014
Two appointments: 2 men
Registry
Mar 5, 2014
Registration of a charge / charge code
Registry
Feb 17, 2014
Resignation of one Director
Registry
Feb 17, 2014
Resignation of one Director 3871...
Registry
Feb 17, 2014
Resignation of one Secretary
Registry
Feb 17, 2014
Resignation of one Director
Financials
Jan 6, 2014
Annual accounts
Registry
Dec 23, 2013
Return of allotment of shares
Registry
Dec 23, 2013
Alteration to memorandum and articles
Registry
Dec 16, 2013
Resignation of 3 people: one Director (a man)
Registry
Nov 8, 2013
Annual return
Registry
Dec 5, 2012
Annual return 3871...
Registry
Nov 16, 2012
Change of accounting reference date
Registry
Oct 25, 2012
Particulars of a mortgage or charge
Registry
Oct 19, 2012
Alteration to memorandum and articles
Registry
Oct 17, 2012
Appointment of a man as Director
Registry
Oct 17, 2012
Appointment of a man as Director 3871...
Registry
Jun 14, 2012
Two appointments: 2 men
Registry
May 21, 2012
Alteration to memorandum and articles
Financials
May 18, 2012
Annual accounts
Registry
May 17, 2012
Statement of satisfaction in full or in part of mortgage or charge
Registry
May 17, 2012
Statement of satisfaction in full or in part of mortgage or charge 3871...
Registry
May 9, 2012
Return of allotment of shares
Registry
Nov 15, 2011
Annual return
Registry
Nov 15, 2011
Return of allotment of shares
Registry
Nov 15, 2011
Appointment of a woman as Director
Registry
Aug 18, 2011
Particulars of a mortgage or charge
Financials
Aug 12, 2011
Annual accounts
Registry
Jul 15, 2011
Appointment of a woman as Director
Registry
Jul 4, 2011
Return of allotment of shares
Registry
Jan 18, 2011
Annual return
Registry
Jan 18, 2011
Change of particulars for director
Financials
Aug 13, 2010
Annual accounts
Registry
Feb 5, 2010
Change of registered office address
Registry
Dec 17, 2009
Annual return
Registry
Dec 17, 2009
Change of particulars for director
Registry
Dec 17, 2009
Change of particulars for director 3871...
Registry
Dec 11, 2009
Particulars of a mortgage or charge
Financials
Jul 31, 2009
Annual accounts
Registry
Feb 5, 2009
Annual return
Registry
Jan 13, 2009
Annual return 3871...
Financials
Oct 24, 2008
Annual accounts
Financials
Nov 2, 2007
Annual accounts 3871...
Registry
Nov 20, 2006
Annual return
Registry
Jul 25, 2006
Memorandum of association
Registry
Jul 19, 2006
Change in situation or address of registered office
Registry
Jul 17, 2006
Company name change
Registry
Jul 17, 2006
Change of name certificate
Registry
Jun 23, 2006
Particulars of a mortgage or charge
Registry
Feb 21, 2006
Resignation of a director
Registry
Feb 21, 2006
Appointment of a secretary
Registry
Feb 20, 2006
Change of accounting reference date
Registry
Sep 23, 2005
Alteration to memorandum and articles
Financials
Aug 19, 2005
Annual accounts
Registry
Aug 1, 2005
Change of accounting reference date
Registry
Jul 26, 2005
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Jul 26, 2005
Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry
Jul 26, 2005
Notice of increase in nominal capital
Registry
Jul 26, 2005
Alteration to memorandum and articles
Registry
Jul 22, 2005
Resignation of a woman
Registry
Jul 22, 2005
Appointment of a man as Secretary
Financials
Jul 21, 2005
Annual accounts
Registry
Mar 14, 2005
Notice of change of directors or secretaries or in their particulars
Registry
Oct 30, 2004
Annual return
Registry
Feb 18, 2004
Annual return 3871...
Software Ag