CASEWARE SOFTWARE HOLDINGS LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Full accounts made up to 2024-04-30

View Document

21/01/2521 January 2025 Appointment of David Marquis as a director on 2025-01-10

View Document

18/01/2518 January 2025 Termination of appointment of David Robert Osborne as a director on 2025-01-10

View Document

20/12/2420 December 2024 Second filing of Confirmation Statement dated 2023-11-22

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

28/10/2428 October 2024 Cessation of Hg Pooled Management Limited as a person with significant control on 2020-12-08

View Document

28/10/2428 October 2024 Notification of Chromium Uk Holdco Limited as a person with significant control on 2020-12-08

View Document

07/02/247 February 2024 Full accounts made up to 2023-04-30

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

09/05/239 May 2023 Full accounts made up to 2022-04-30

View Document

01/03/231 March 2023 Resolutions

View Document

01/03/231 March 2023 Resolutions

View Document

28/02/2328 February 2023 Statement of capital following an allotment of shares on 2023-02-14

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

30/09/2230 September 2022 Registered office address changed from County Gate 2 Staceys Street Maidstone Kent ME14 1st to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 2022-09-30

View Document

04/04/224 April 2022 Accounts for a small company made up to 2021-03-31

View Document

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

24/12/2124 December 2021 Cessation of Maureen Patricia Wainman as a person with significant control on 2020-12-08

View Document

24/12/2124 December 2021 Cessation of Dwight Wilson Wainman as a person with significant control on 2020-12-08

View Document

24/12/2124 December 2021 Notification of Hg Pooled Management Limited as a person with significant control on 2020-12-08

View Document

30/09/2130 September 2021 Termination of appointment of Dwight Wilson Wainman as a director on 2021-08-04

View Document

30/09/2130 September 2021 Termination of appointment of Maureen Patricia Naughton as a director on 2021-08-04

View Document

02/08/212 August 2021 Appointment of Mr Aaron Pelz as a director on 2021-07-28

View Document

14/07/2114 July 2021 Appointment of Mr David Robert Osborne as a director on 2021-07-13

View Document

05/01/155 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

27/11/1427 November 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

10/02/1410 February 2014 Annual return made up to 22 November 2013 with full list of shareholders

View Document

10/12/1310 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

19/08/1319 August 2013 AUDITOR'S RESIGNATION

View Document

02/08/132 August 2013 AUDITOR'S RESIGNATION

View Document

28/12/1228 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

05/12/125 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM SPELMONDEN OLD OAST SPELMONDEN ROAD GOUDHURST CRANBROOK KENT TN17 1HE UNITED KINGDOM

View Document

10/01/1210 January 2012 Annual return made up to 22 November 2011 with full list of shareholders

View Document

08/01/128 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/12/109 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM C/O M&A SOLICITORS LLP 3 ASSEMBLY SQUARE BRITANNIA QUAY CARDIFF BAY CARDIFF CF10 4PL

View Document

23/08/1023 August 2010 ARTICLES OF ASSOCIATION

View Document

02/08/102 August 2010 COMPANY NAME CHANGED CREDENCE SOFTWARE HOLDINGS LIMITED CERTIFICATE ISSUED ON 02/08/10

View Document

02/08/102 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED MR DWIGHT WILSON WAINMAN

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED MS MAUREEN PATRICIA NAUGHTON

View Document

09/07/109 July 2010 REGISTERED OFFICE CHANGED ON 09/07/2010 FROM SPELMONDEN OAST SPELMONDEN ROAD GOUDHURST KENT TN17 1HE

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, SECRETARY SANDRA WOOD

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON WARREN

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR GARRY TOMLINSON

View Document

14/06/1014 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

15/12/0915 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARRY JOHN TOMLINSON / 22/11/2009

View Document

15/12/0915 December 2009 SECRETARY'S CHANGE OF PARTICULARS / SANDRA MARY WOOD / 01/10/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DEARSLEY WARREN / 22/11/2009

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 GBP IC 1035/996.88 21/01/08 GBP SR [email protected]=38.12

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/12/075 December 2007 � SR [email protected] 30/10/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0722 May 2007 � IC 1211/1061 30/04/07 � SR [email protected]=150

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 � IC 1250/1212 01/08/06 � SR [email protected]=38

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 22/11/04; CHANGE OF MEMBERS

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

29/11/0329 November 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 REGISTERED OFFICE CHANGED ON 11/11/03 FROM: G OFFICE CHANGED 11/11/03 FURNACE FARM FURNACE LANE LAMBERHURST KENT TN3 8LE

View Document

23/08/0323 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/01/0331 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/12/0211 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 NC INC ALREADY ADJUSTED 12/02/02

View Document

07/03/027 March 2002 � NC 100/10000 12/02/02

View Document

01/03/021 March 2002 COMPANY NAME CHANGED GLORYSTAGE LTD CERTIFICATE ISSUED ON 01/03/02

View Document

07/12/017 December 2001 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03

View Document

07/12/017 December 2001 NEW SECRETARY APPOINTED

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

03/12/013 December 2001 SECRETARY RESIGNED

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 REGISTERED OFFICE CHANGED ON 03/12/01 FROM: G OFFICE CHANGED 03/12/01 39A LEICESTER ROAD SALFORD M7 4AS

View Document

22/11/0122 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company