COMPUTER ASSOCIATES HOLDING LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewFull accounts made up to 2024-10-31

View Document

19/12/2419 December 2024 Termination of appointment of Kirsten Margreta Spears as a director on 2024-12-17

View Document

19/12/2419 December 2024 Appointment of Lee Kian Ching as a director on 2024-12-17

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

22/08/2422 August 2024 Full accounts made up to 2023-10-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

10/08/2310 August 2023 Full accounts made up to 2022-10-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-14 with updates

View Document

31/01/2231 January 2022 Full accounts made up to 2020-10-31

View Document

03/11/213 November 2021 Full accounts made up to 2019-10-31

View Document

30/10/2130 October 2021 Resolutions

View Document

30/10/2130 October 2021 Resolutions

View Document

19/10/2119 October 2021 Statement of capital following an allotment of shares on 2021-10-15

View Document

04/07/214 July 2021 Full accounts made up to 2019-03-31

View Document

18/06/2118 June 2021 Appointment of Ivy Yu Wen-Lan Pong as a director on 2021-06-04

View Document

17/06/2117 June 2021 Appointment of Mr Thomas Harry Krause,Jr. as a director on 2021-06-04

View Document

17/06/2117 June 2021 Termination of appointment of Kirsten Margreta Spears as a director on 2021-06-04

View Document

17/06/2117 June 2021 Termination of appointment of Mark David Brazeal as a director on 2021-06-04

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MS KIRSTEN MARGRETA SPEARS

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR NARINDER PHULL

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM DITTON PARK RIDING COURT ROAD DATCHET SLOUGH SL3 9LL

View Document

08/04/198 April 2019 CURRSHO FROM 31/03/2020 TO 31/10/2019

View Document

22/03/1922 March 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED DEBORAH LYNN STREETER

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GUNN

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

26/06/1826 June 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/09/15

View Document

26/06/1826 June 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/09/2017

View Document

26/06/1826 June 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/09/2016

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CA, INC.

View Document

22/05/1822 May 2018 CESSATION OF CA FOREIGN SPAIN S.L. AS A PSC

View Document

22/05/1822 May 2018 CESSATION OF CA FOREIGN SPAIN S.L. AS A PSC

View Document

20/11/1720 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED NARINDER SINGH PHULL

View Document

08/07/178 July 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL SAMSON

View Document

20/03/1720 March 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/10/161 October 2016 APPOINTMENT TERMINATED, SECRETARY PAUL PHELAN

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL PHELAN

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR SHARYN DODSON

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

15/10/1515 October 2015 NUMBER OF DIRECTORS TO BE REDUCED 23/09/2015

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED MR ALEXANDER GORDON GUNN

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED PAUL CHRISTOPHER PHELAN

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED MR DANIEL MICHAEL SAMSON

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR JAY DIAMOND

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR NAVNEET GOVIL

View Document

23/09/1523 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

19/12/1419 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

26/09/1426 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

20/03/1420 March 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/10/1311 October 2013 14/09/13 NO CHANGES

View Document

24/09/1324 September 2013 SECRETARY APPOINTED PAUL PHELAN

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES HODGE

View Document

02/09/132 September 2013 DIRECTOR APPOINTED NAVNEET GOVIL

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, SECRETARY BERNARD HARRINGTON

View Document

15/03/1315 March 2013 STATEMENT BY DIRECTORS

View Document

15/03/1315 March 2013 15/03/13 STATEMENT OF CAPITAL GBP 102500

View Document

15/03/1315 March 2013 13/03/13 STATEMENT OF CAPITAL GBP 18210500

View Document

15/03/1315 March 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/1315 March 2013 SOLVENCY STATEMENT DATED 13/03/13

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

19/09/1219 September 2012 14/09/12 NO CHANGES

View Document

22/03/1222 March 2012 SECRETARY APPOINTED BERNARD HARRINGTON

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, SECRETARY PAUL DONETTA

View Document

15/03/1215 March 2012 SECT 175 CA 2006 01/03/2012

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

27/09/1127 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED SHARYN ELIZABETH DODSON

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR NITTIN MARU

View Document

15/03/1115 March 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

03/11/103 November 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

15/02/1015 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

26/09/0926 September 2009 RETURN MADE UP TO 17/08/09; NO CHANGE OF MEMBERS

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED JAY HARRISON DIAMOND

View Document

05/03/095 March 2009 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED SECRETARY RONALD WAHNON

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED DIRECTOR DEREK MASTERS

View Document

19/08/0819 August 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM BURNS

View Document

21/04/0821 April 2008 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/01/0810 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

14/12/0714 December 2007 NEW DIRECTOR APPOINTED

View Document

14/12/0714 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/09/075 September 2007 RETURN MADE UP TO 17/08/07; NO CHANGE OF MEMBERS

View Document

04/04/074 April 2007 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/09/0613 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 NC INC ALREADY ADJUSTED 17/03/06

View Document

26/04/0626 April 2006 £ NC 3000/200000 17/03

View Document

26/04/0626 April 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 NEW SECRETARY APPOINTED

View Document

07/09/057 September 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/08/0522 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0518 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

21/12/0421 December 2004 £ NC 3000/286634000 12/11/04

View Document

13/12/0413 December 2004 £ NC 3000/286633000 12

View Document

13/12/0413 December 2004 REDUCE ISSUED CAPITAL 19/11/04

View Document

13/12/0413 December 2004 REDUCTION OF ISSUED CAPITAL

View Document

10/12/0410 December 2004 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

21/09/0421 September 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

12/09/0312 September 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/06/0312 June 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/04/033 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

24/12/0224 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/00

View Document

14/10/0214 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/022 September 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 RE: SECTION 394

View Document

18/06/0218 June 2002 AUDITOR'S RESIGNATION

View Document

05/10/015 October 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 SECRETARY RESIGNED

View Document

17/04/0117 April 2001 NC INC ALREADY ADJUSTED 16/11/00

View Document

17/04/0117 April 2001 £ NC 2200/3000 16/11/00

View Document

17/11/0017 November 2000 DIRECTOR RESIGNED

View Document

17/11/0017 November 2000 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

06/09/006 September 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 S366A DISP HOLDING AGM 13/03/00

View Document

25/11/9925 November 1999 NEW SECRETARY APPOINTED

View Document

13/10/9913 October 1999 REGISTERED OFFICE CHANGED ON 13/10/99 FROM: COMPUTER ASSOCIATES HOUSE 183-187 BATH ROAD SLOUGH BERKSHIRE SL1 4AA

View Document

23/09/9923 September 1999 RETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

30/06/9930 June 1999 NEW DIRECTOR APPOINTED

View Document

30/06/9930 June 1999 NEW DIRECTOR APPOINTED

View Document

30/06/9930 June 1999 NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 SECRETARY RESIGNED

View Document

16/06/9916 June 1999 NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 NEW SECRETARY APPOINTED

View Document

16/06/9916 June 1999 REGISTERED OFFICE CHANGED ON 16/06/99 FROM: 22 KINGS PARK ROAD SOUTHAMPTON HAMPSHIRE SO15 2UF

View Document

29/03/9929 March 1999 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/03/99

View Document

18/01/9918 January 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/12/98

View Document

18/01/9918 January 1999 £ NC 1000/2200 01/01/9

View Document

18/01/9918 January 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/01/99

View Document

18/01/9918 January 1999 NC INC ALREADY ADJUSTED 01/01/99

View Document

18/01/9918 January 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/12/98

View Document

03/12/983 December 1998 ALTER MEM AND ARTS 17/11/98

View Document

03/12/983 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/11/9817 November 1998 COMPANY NAME CHANGED BONDCO 685 LIMITED CERTIFICATE ISSUED ON 17/11/98

View Document

17/08/9817 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information