CAUSEWAY SOFTWARE HOLDINGS LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewStatement of capital following an allotment of shares on 2025-09-03

View Document

03/09/253 September 2025 NewCancellation of shares. Statement of capital on 2025-08-27

View Document

03/09/253 September 2025 NewPurchase of own shares.

View Document

21/08/2521 August 2025 NewChange of share class name or designation

View Document

03/06/253 June 2025 Purchase of own shares.

View Document

03/06/253 June 2025 Cancellation of shares. Statement of capital on 2025-05-19

View Document

29/05/2529 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

26/05/2526 May 2025 Director's details changed for Mr Mark Howell on 2025-05-16

View Document

22/05/2522 May 2025 Resolutions

View Document

21/05/2521 May 2025 Memorandum and Articles of Association

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

20/05/2520 May 2025 Change of share class name or designation

View Document

13/03/2513 March 2025 Change of share class name or designation

View Document

04/03/254 March 2025 Statement of capital following an allotment of shares on 2024-12-31

View Document

04/03/254 March 2025 Statement of capital following an allotment of shares on 2025-02-10

View Document

04/03/254 March 2025 Statement of capital following an allotment of shares on 2025-01-08

View Document

04/03/254 March 2025 Statement of capital following an allotment of shares on 2025-02-10

View Document

04/03/254 March 2025 Statement of capital following an allotment of shares on 2024-12-19

View Document

04/03/254 March 2025 Statement of capital following an allotment of shares on 2025-02-10

View Document

28/02/2528 February 2025 Cancellation of shares. Statement of capital on 2024-12-19

View Document

29/01/2529 January 2025 Purchase of own shares.

View Document

09/01/259 January 2025 Cancellation of shares. Statement of capital on 2024-12-19

View Document

09/01/259 January 2025 Purchase of own shares.

View Document

07/01/257 January 2025 Change of share class name or designation

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/12/2427 December 2024 Memorandum and Articles of Association

View Document

27/12/2427 December 2024 Resolutions

View Document

27/12/2427 December 2024 Resolutions

View Document

25/10/2425 October 2024 Statement of capital following an allotment of shares on 2024-09-16

View Document

25/10/2425 October 2024 Statement of capital following an allotment of shares on 2024-09-16

View Document

16/10/2416 October 2024 Cancellation of shares. Statement of capital on 2024-07-26

View Document

25/09/2425 September 2024 Purchase of own shares.

View Document

19/09/2419 September 2024 Change of share class name or designation

View Document

19/08/2419 August 2024 Cancellation of shares. Statement of capital on 2024-06-28

View Document

12/08/2412 August 2024 Purchase of own shares.

View Document

12/08/2412 August 2024 Purchase of own shares.

View Document

12/08/2412 August 2024 Cancellation of shares. Statement of capital on 2024-06-25

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Memorandum and Articles of Association

View Document

12/07/2412 July 2024 Resolutions

View Document

10/07/2410 July 2024 Purchase of own shares.

View Document

19/06/2419 June 2024 Cancellation of shares. Statement of capital on 2024-05-17

View Document

04/06/244 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

30/04/2430 April 2024 Statement of capital following an allotment of shares on 2024-04-09

View Document

28/02/2428 February 2024 Cancellation of shares. Statement of capital on 2024-02-08

View Document

13/02/2413 February 2024 Purchase of own shares.

View Document

30/01/2430 January 2024 Change of share class name or designation

View Document

16/01/2416 January 2024 Purchase of own shares.

View Document

16/01/2416 January 2024 Cancellation of shares. Statement of capital on 2024-01-10

View Document

15/12/2315 December 2023 Change of share class name or designation

View Document

25/08/2325 August 2023 Resolutions

View Document

25/08/2325 August 2023 Resolutions

View Document

25/08/2325 August 2023 Memorandum and Articles of Association

View Document

25/08/2325 August 2023 Resolutions

View Document

25/08/2325 August 2023 Resolutions

View Document

21/08/2321 August 2023 Statement of capital following an allotment of shares on 2023-08-11

View Document

23/06/2323 June 2023 Statement of capital following an allotment of shares on 2023-06-23

View Document

15/06/2315 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Statement of capital following an allotment of shares on 2023-06-13

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

28/03/2328 March 2023 Cancellation of shares. Statement of capital on 2023-02-27

View Document

17/03/2317 March 2023 Purchase of own shares.

View Document

15/03/2315 March 2023 Statement of capital following an allotment of shares on 2023-03-15

View Document

05/12/225 December 2022 Statement of capital following an allotment of shares on 2022-11-23

View Document

05/12/225 December 2022 Statement of capital following an allotment of shares on 2022-11-23

View Document

05/12/225 December 2022 Statement of capital following an allotment of shares on 2022-11-23

View Document

05/12/225 December 2022 Statement of capital following an allotment of shares on 2022-11-23

View Document

05/12/225 December 2022 Statement of capital following an allotment of shares on 2022-11-23

View Document

05/12/225 December 2022 Statement of capital following an allotment of shares on 2022-11-23

View Document

05/12/225 December 2022 Statement of capital following an allotment of shares on 2022-11-23

View Document

05/12/225 December 2022 Statement of capital following an allotment of shares on 2022-11-23

View Document

05/12/225 December 2022 Statement of capital following an allotment of shares on 2022-11-23

View Document

05/12/225 December 2022 Statement of capital following an allotment of shares on 2022-11-23

View Document

05/12/225 December 2022 Statement of capital following an allotment of shares on 2022-11-23

View Document

05/12/225 December 2022 Statement of capital following an allotment of shares on 2022-11-23

View Document

05/12/225 December 2022 Statement of capital following an allotment of shares on 2022-11-23

View Document

05/12/225 December 2022 Statement of capital following an allotment of shares on 2022-11-23

View Document

05/12/225 December 2022 Statement of capital following an allotment of shares on 2022-11-23

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Resolutions

View Document

23/09/2223 September 2022 Resolutions

View Document

23/09/2223 September 2022 Resolutions

View Document

23/09/2223 September 2022 Memorandum and Articles of Association

View Document

23/09/2223 September 2022 Resolutions

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

08/04/228 April 2022 Change of details for Mr Philip John Brown as a person with significant control on 2021-06-01

View Document

08/04/228 April 2022 Director's details changed for Mr Philip John Brown on 2021-06-01

View Document

23/12/2123 December 2021

View Document

23/12/2123 December 2021 Resolutions

View Document

23/12/2123 December 2021 Resolutions

View Document

23/12/2123 December 2021 Statement of capital on 2021-12-23

View Document

23/12/2123 December 2021

View Document

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

View Document

22/07/2122 July 2021 Second filing of a statement of capital following an allotment of shares on 2021-06-14

View Document

19/07/2119 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Memorandum and Articles of Association

View Document

01/07/211 July 2021 Change of share class name or designation

View Document

26/06/2126 June 2021 Resolutions

View Document

26/06/2126 June 2021 Resolutions

View Document

26/06/2126 June 2021 Resolutions

View Document

26/06/2126 June 2021 Change of share class name or designation

View Document

26/06/2126 June 2021 Resolutions

View Document

26/06/2126 June 2021 Resolutions

View Document

23/06/2123 June 2021 Statement of capital following an allotment of shares on 2021-06-14

View Document

18/06/2118 June 2021 Appointment of Mr Vivek Kumar as a director on 2021-06-14

View Document

18/06/2118 June 2021 Appointment of Mr Sacha Oshry as a director on 2021-06-14

View Document

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

View Document

23/07/2023 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

22/04/2022 April 2020 07/04/20 STATEMENT OF CAPITAL GBP 93090.00

View Document

19/06/1919 June 2019 30/05/19 STATEMENT OF CAPITAL GBP 93080

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

04/06/194 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

22/05/1822 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

10/05/1810 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085839250004

View Document

10/05/1810 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085839250005

View Document

22/01/1822 January 2018 ADOPT ARTICLES 12/01/2018

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

09/06/179 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085839250001

View Document

08/06/178 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085839250003

View Document

08/06/178 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085839250002

View Document

28/04/1728 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

12/08/1612 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

06/06/166 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

11/11/1511 November 2015 ADOPT ARTICLES 16/10/2015

View Document

11/09/1511 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

13/08/1513 August 2015 ADOPT ARTICLES 02/10/2014

View Document

08/06/158 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

14/10/1414 October 2014 VARIATION OF CLASS RIGHTS FOR B ORDINARY SHARES 30/09/2014

View Document

14/10/1414 October 2014 ADOPT ARTICLES 02/10/2014

View Document

08/10/148 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

05/06/145 June 2014 SECRETARY APPOINTED MR DAVID HYWEL EVANS

View Document

05/06/145 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

30/01/1430 January 2014 SECOND FILING FOR FORM SH01

View Document

24/01/1424 January 2014 COMPANY NAME CHANGED COMINO SOFTWARE LIMITED CERTIFICATE ISSUED ON 24/01/14

View Document

24/01/1424 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/01/145 January 2014 06/12/13 STATEMENT OF CAPITAL GBP 93070.00

View Document

11/12/1311 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085839250001

View Document

24/10/1324 October 2013 CURRSHO FROM 30/06/2014 TO 31/12/2013

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MR PETER DAVID NAGLE

View Document

22/10/1322 October 2013 18/10/13 STATEMENT OF CAPITAL GBP 90070

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MR PHILIP JOHN BROWN

View Document

15/10/1315 October 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/10/1310 October 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/06/1325 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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