CAUSEWAY SOFTWARE HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Statement of capital following an allotment of shares on 2025-09-03 |
03/09/253 September 2025 New | Cancellation of shares. Statement of capital on 2025-08-27 |
03/09/253 September 2025 New | Purchase of own shares. |
21/08/2521 August 2025 New | Change of share class name or designation |
03/06/253 June 2025 | Purchase of own shares. |
03/06/253 June 2025 | Cancellation of shares. Statement of capital on 2025-05-19 |
29/05/2529 May 2025 | Group of companies' accounts made up to 2024-12-31 |
26/05/2526 May 2025 | Director's details changed for Mr Mark Howell on 2025-05-16 |
22/05/2522 May 2025 | Resolutions |
21/05/2521 May 2025 | Memorandum and Articles of Association |
20/05/2520 May 2025 | Confirmation statement made on 2025-04-30 with updates |
20/05/2520 May 2025 | Change of share class name or designation |
13/03/2513 March 2025 | Change of share class name or designation |
04/03/254 March 2025 | Statement of capital following an allotment of shares on 2024-12-31 |
04/03/254 March 2025 | Statement of capital following an allotment of shares on 2025-02-10 |
04/03/254 March 2025 | Statement of capital following an allotment of shares on 2025-01-08 |
04/03/254 March 2025 | Statement of capital following an allotment of shares on 2025-02-10 |
04/03/254 March 2025 | Statement of capital following an allotment of shares on 2024-12-19 |
04/03/254 March 2025 | Statement of capital following an allotment of shares on 2025-02-10 |
28/02/2528 February 2025 | Cancellation of shares. Statement of capital on 2024-12-19 |
29/01/2529 January 2025 | Purchase of own shares. |
09/01/259 January 2025 | Cancellation of shares. Statement of capital on 2024-12-19 |
09/01/259 January 2025 | Purchase of own shares. |
07/01/257 January 2025 | Change of share class name or designation |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/12/2427 December 2024 | Memorandum and Articles of Association |
27/12/2427 December 2024 | Resolutions |
27/12/2427 December 2024 | Resolutions |
25/10/2425 October 2024 | Statement of capital following an allotment of shares on 2024-09-16 |
25/10/2425 October 2024 | Statement of capital following an allotment of shares on 2024-09-16 |
16/10/2416 October 2024 | Cancellation of shares. Statement of capital on 2024-07-26 |
25/09/2425 September 2024 | Purchase of own shares. |
19/09/2419 September 2024 | Change of share class name or designation |
19/08/2419 August 2024 | Cancellation of shares. Statement of capital on 2024-06-28 |
12/08/2412 August 2024 | Purchase of own shares. |
12/08/2412 August 2024 | Purchase of own shares. |
12/08/2412 August 2024 | Cancellation of shares. Statement of capital on 2024-06-25 |
12/07/2412 July 2024 | Resolutions |
12/07/2412 July 2024 | Memorandum and Articles of Association |
12/07/2412 July 2024 | Resolutions |
10/07/2410 July 2024 | Purchase of own shares. |
19/06/2419 June 2024 | Cancellation of shares. Statement of capital on 2024-05-17 |
04/06/244 June 2024 | Group of companies' accounts made up to 2023-12-31 |
01/05/241 May 2024 | Confirmation statement made on 2024-04-30 with updates |
30/04/2430 April 2024 | Statement of capital following an allotment of shares on 2024-04-09 |
28/02/2428 February 2024 | Cancellation of shares. Statement of capital on 2024-02-08 |
13/02/2413 February 2024 | Purchase of own shares. |
30/01/2430 January 2024 | Change of share class name or designation |
16/01/2416 January 2024 | Purchase of own shares. |
16/01/2416 January 2024 | Cancellation of shares. Statement of capital on 2024-01-10 |
15/12/2315 December 2023 | Change of share class name or designation |
25/08/2325 August 2023 | Resolutions |
25/08/2325 August 2023 | Resolutions |
25/08/2325 August 2023 | Memorandum and Articles of Association |
25/08/2325 August 2023 | Resolutions |
25/08/2325 August 2023 | Resolutions |
21/08/2321 August 2023 | Statement of capital following an allotment of shares on 2023-08-11 |
23/06/2323 June 2023 | Statement of capital following an allotment of shares on 2023-06-23 |
15/06/2315 June 2023 | Group of companies' accounts made up to 2022-12-31 |
13/06/2313 June 2023 | Statement of capital following an allotment of shares on 2023-06-13 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-30 with updates |
28/03/2328 March 2023 | Cancellation of shares. Statement of capital on 2023-02-27 |
17/03/2317 March 2023 | Purchase of own shares. |
15/03/2315 March 2023 | Statement of capital following an allotment of shares on 2023-03-15 |
05/12/225 December 2022 | Statement of capital following an allotment of shares on 2022-11-23 |
05/12/225 December 2022 | Statement of capital following an allotment of shares on 2022-11-23 |
05/12/225 December 2022 | Statement of capital following an allotment of shares on 2022-11-23 |
05/12/225 December 2022 | Statement of capital following an allotment of shares on 2022-11-23 |
05/12/225 December 2022 | Statement of capital following an allotment of shares on 2022-11-23 |
05/12/225 December 2022 | Statement of capital following an allotment of shares on 2022-11-23 |
05/12/225 December 2022 | Statement of capital following an allotment of shares on 2022-11-23 |
05/12/225 December 2022 | Statement of capital following an allotment of shares on 2022-11-23 |
05/12/225 December 2022 | Statement of capital following an allotment of shares on 2022-11-23 |
05/12/225 December 2022 | Statement of capital following an allotment of shares on 2022-11-23 |
05/12/225 December 2022 | Statement of capital following an allotment of shares on 2022-11-23 |
05/12/225 December 2022 | Statement of capital following an allotment of shares on 2022-11-23 |
05/12/225 December 2022 | Statement of capital following an allotment of shares on 2022-11-23 |
05/12/225 December 2022 | Statement of capital following an allotment of shares on 2022-11-23 |
05/12/225 December 2022 | Statement of capital following an allotment of shares on 2022-11-23 |
25/10/2225 October 2022 | Resolutions |
25/10/2225 October 2022 | Resolutions |
23/09/2223 September 2022 | Resolutions |
23/09/2223 September 2022 | Resolutions |
23/09/2223 September 2022 | Memorandum and Articles of Association |
23/09/2223 September 2022 | Resolutions |
03/05/223 May 2022 | Confirmation statement made on 2022-04-30 with updates |
08/04/228 April 2022 | Change of details for Mr Philip John Brown as a person with significant control on 2021-06-01 |
08/04/228 April 2022 | Director's details changed for Mr Philip John Brown on 2021-06-01 |
23/12/2123 December 2021 | |
23/12/2123 December 2021 | Resolutions |
23/12/2123 December 2021 | Resolutions |
23/12/2123 December 2021 | Statement of capital on 2021-12-23 |
23/12/2123 December 2021 | |
13/10/2113 October 2021 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to Third Floor Sterling House 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 2021-10-13 |
22/07/2122 July 2021 | Second filing of a statement of capital following an allotment of shares on 2021-06-14 |
19/07/2119 July 2021 | Group of companies' accounts made up to 2020-12-31 |
08/07/218 July 2021 | Memorandum and Articles of Association |
01/07/211 July 2021 | Change of share class name or designation |
26/06/2126 June 2021 | Resolutions |
26/06/2126 June 2021 | Resolutions |
26/06/2126 June 2021 | Resolutions |
26/06/2126 June 2021 | Change of share class name or designation |
26/06/2126 June 2021 | Resolutions |
26/06/2126 June 2021 | Resolutions |
23/06/2123 June 2021 | Statement of capital following an allotment of shares on 2021-06-14 |
18/06/2118 June 2021 | Appointment of Mr Vivek Kumar as a director on 2021-06-14 |
18/06/2118 June 2021 | Appointment of Mr Sacha Oshry as a director on 2021-06-14 |
17/06/2117 June 2021 | Registered office address changed from Comino House Furlong Road Bourne End Buckinghamshire SL8 5AQ to 71 Queen Victoria Street London EC4V 4BE on 2021-06-17 |
23/07/2023 July 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES |
22/04/2022 April 2020 | 07/04/20 STATEMENT OF CAPITAL GBP 93090.00 |
19/06/1919 June 2019 | 30/05/19 STATEMENT OF CAPITAL GBP 93080 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
04/06/194 June 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES |
22/05/1822 May 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
10/05/1810 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 085839250004 |
10/05/1810 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 085839250005 |
22/01/1822 January 2018 | ADOPT ARTICLES 12/01/2018 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
09/06/179 June 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085839250001 |
08/06/178 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 085839250003 |
08/06/178 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 085839250002 |
28/04/1728 April 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
12/08/1612 August 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
06/06/166 June 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
11/11/1511 November 2015 | ADOPT ARTICLES 16/10/2015 |
11/09/1511 September 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
13/08/1513 August 2015 | ADOPT ARTICLES 02/10/2014 |
08/06/158 June 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
14/10/1414 October 2014 | VARIATION OF CLASS RIGHTS FOR B ORDINARY SHARES 30/09/2014 |
14/10/1414 October 2014 | ADOPT ARTICLES 02/10/2014 |
08/10/148 October 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
05/06/145 June 2014 | SECRETARY APPOINTED MR DAVID HYWEL EVANS |
05/06/145 June 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
30/01/1430 January 2014 | SECOND FILING FOR FORM SH01 |
24/01/1424 January 2014 | COMPANY NAME CHANGED COMINO SOFTWARE LIMITED CERTIFICATE ISSUED ON 24/01/14 |
24/01/1424 January 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
05/01/145 January 2014 | 06/12/13 STATEMENT OF CAPITAL GBP 93070.00 |
11/12/1311 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 085839250001 |
24/10/1324 October 2013 | CURRSHO FROM 30/06/2014 TO 31/12/2013 |
22/10/1322 October 2013 | DIRECTOR APPOINTED MR PETER DAVID NAGLE |
22/10/1322 October 2013 | 18/10/13 STATEMENT OF CAPITAL GBP 90070 |
22/10/1322 October 2013 | DIRECTOR APPOINTED MR PHILIP JOHN BROWN |
15/10/1315 October 2013 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
10/10/1310 October 2013 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
25/06/1325 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CAUSEWAY SOFTWARE HOLDINGS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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