CODE 42 SOFTWARE UK LTD

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

09/10/249 October 2024 Accounts for a small company made up to 2023-12-31

View Document

15/08/2415 August 2024 Termination of appointment of Jospeh Patrick Payne as a director on 2024-07-23

View Document

14/08/2414 August 2024 Termination of appointment of David Huberman as a secretary on 2024-07-23

View Document

14/08/2414 August 2024 Appointment of Marc Van Zadelhoff as a director on 2024-07-23

View Document

14/08/2414 August 2024 Appointment of David Call as a director on 2024-07-23

View Document

14/08/2414 August 2024 Termination of appointment of David Huberman as a director on 2024-07-23

View Document

14/08/2414 August 2024 Appointment of Christopher Dollase as a secretary on 2024-07-23

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

18/10/2318 October 2023 Accounts for a small company made up to 2022-12-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

13/12/2213 December 2022 Compulsory strike-off action has been discontinued

View Document

13/12/2213 December 2022 Compulsory strike-off action has been discontinued

View Document

12/12/2212 December 2022 Accounts for a small company made up to 2021-12-31

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

31/07/1931 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, SECRETARY TIMOTHY CONNOR

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MR DAVID HUBERMAN

View Document

22/08/1822 August 2018 SECRETARY APPOINTED MR DAVID HUBERMAN

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CONNOR

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

01/11/171 November 2017 DIRECTOR APPOINTED TIMOTHY CONNOR

View Document

28/09/1728 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CODE 42 SOFTWARE (HOLDINGS) LIMITED

View Document

21/08/1721 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/08/2017

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

26/10/1626 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/10/167 October 2016 SECRETARY APPOINTED TIMOTHY CONNOR

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, SECRETARY ELIZABETH FORTIER

View Document

05/10/165 October 2016 CORPORATE SECRETARY APPOINTED TAYLOR WESSING SECRETARIES LIMITED

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM UNIT R38 RAPIDE DE HAVILLAND COURT PENN STREET AMERSHAM BUCKINGHAMSHIRE HP7 0PX

View Document

26/02/1626 February 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

19/02/1619 February 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/11/1528 November 2015 SECOND FILING FOR FORM AP01

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MR JOSPEH PATRICK PAYNE

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DORNQUAST

View Document

09/03/159 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

26/02/1526 February 2015 29/01/15 STATEMENT OF CAPITAL GBP 100

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM ASTON COURT KINGSMEAD BUSINESS PARK FREDRICK PLACE HIGH WYCOMBE HP11 1LA UNITED KINGDOM

View Document

25/11/1425 November 2014 CURRSHO FROM 28/02/2015 TO 31/12/2014

View Document

26/02/1426 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information