KASHFLOW SOFTWARE LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewAppointment of Mrs Stephanie Ann Kelly as a director on 2025-08-14

View Document

10/06/2510 June 2025 Termination of appointment of David James Lockie as a director on 2025-05-31

View Document

03/02/253 February 2025

View Document

03/02/253 February 2025

View Document

03/02/253 February 2025

View Document

03/02/253 February 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

02/01/252 January 2025 Termination of appointment of Elona Mortimer- Zhika as a director on 2024-12-20

View Document

22/05/2422 May 2024 Termination of appointment of Kevin Peter Dady as a director on 2024-04-30

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

20/01/2420 January 2024

View Document

20/01/2420 January 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

18/01/2418 January 2024

View Document

18/01/2418 January 2024

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

17/01/2317 January 2023 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

17/01/2317 January 2023

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

10/01/2210 January 2022

View Document

10/01/2210 January 2022 Audit exemption subsidiary accounts made up to 2021-04-30

View Document

01/11/211 November 2021

View Document

01/11/211 November 2021

View Document

03/03/203 March 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

07/08/197 August 2019 CESSATION OF BLUE MINERVA LIMITED AS A PSC

View Document

07/08/197 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRIS CAPITAL LIMITED

View Document

26/03/1926 March 2019 Registered office address changed from , Riding Court House Riding Court Road, Datchet, Berkshire, SL3 9JT to 4th Floor Heathrow Approach 470 London Road Slough SL3 8QY on 2019-03-26

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM RIDING COURT HOUSE RIDING COURT ROAD DATCHET BERKSHIRE SL3 9JT

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR. MICHAEL DAVID COX

View Document

05/02/195 February 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

10/09/1810 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056740430002

View Document

10/09/1810 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056740430003

View Document

06/02/186 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

26/10/1726 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 056740430003

View Document

04/04/174 April 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED MRS ELONA MORTIMER- ZHIKA

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARK LEWIS

View Document

09/02/169 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

04/02/164 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR PHILLIP ROBINSON

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MR KEVIN PETER DADY

View Document

03/09/153 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056740430001

View Document

29/08/1529 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056740430002

View Document

04/02/154 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

10/10/1410 October 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

22/02/1422 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056740430001

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DISCOMBE

View Document

05/02/145 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MR MARK JONATHAN LEWIS

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DISCOMBE

View Document

31/10/1331 October 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

31/10/1331 October 2013 CURREXT FROM 31/12/2013 TO 30/04/2014

View Document

31/10/1331 October 2013 ADOPT ARTICLES 14/10/2013

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM EDMUND HOUSE, 27, ST. JAMES'S ROAD, DUDLEY WEST MIDLANDS DY1 3JD

View Document

28/10/1328 October 2013 Registered office address changed from , Edmund House, 27, St. James's, Road, Dudley, West Midlands, DY1 3JD on 2013-10-28

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID YOUNG OF GRAFFHAM

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR DUANE JACKSON

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE GILLESPIE

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED NICHOLAS SANDERS DISCOMBE

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED MR PHILLIP DAVID ROBINSON

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/09/1313 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DUANE LEE JACKSON / 01/09/2013

View Document

13/09/1313 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DUANE LEE JACKSON / 01/09/2013

View Document

13/09/1313 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DUANE LEE JACKSON / 13/09/2013

View Document

13/03/1313 March 2013 15/01/13 STATEMENT OF CAPITAL GBP 222.22

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR MICHELLE GORSUCH

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MISS DOMINIQUE GILLESPIE

View Document

16/01/1316 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/01/1213 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, SECRETARY NADIA JACKSON

View Document

22/03/1122 March 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MCOWAN

View Document

08/10/108 October 2010 ARTICLES OF ASSOCIATION

View Document

08/10/108 October 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/10/108 October 2010 02/09/10 STATEMENT OF CAPITAL GBP 200.00

View Document

08/10/108 October 2010 SUB-DIVISION 02/09/10

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED MR TIMOTHY WILLIAM MCOWAN

View Document

20/01/1020 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUANE LEE JACKSON / 20/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE GORSUCH / 20/01/2010

View Document

04/08/094 August 2009 DIRECTOR APPOINTED MRS MICHELLE GORSUCH

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/02/0928 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 CURRSHO FROM 31/01/2009 TO 31/12/2008

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

14/01/0814 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: SUITE 8, BROADWAY CHAMBERS PITSEA BASILDON ESSEX SS13 3AS

View Document

14/01/0814 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/01/0814 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/01/0814 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

14/01/0814 January 2008

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/01/0612 January 2006 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