SCAD SOFTWARE HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Cessation of Roberto Jorge Mendonca Velosa as a person with significant control on 2025-04-03

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

24/04/2524 April 2025 Notification of Oak Trust ( Mauritius) Limited as a person with significant control on 2025-04-03

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

12/11/2412 November 2024 Previous accounting period extended from 2024-03-31 to 2024-06-30

View Document

16/10/2416 October 2024 Registered office address changed from 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England to Arena C/O Blue Peak Accountants 100 Berkshire Place, Gf33 Wharfedale Road Wokingham Berkshire RG41 5rd on 2024-10-16

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/04/2417 April 2024 Director's details changed for Mr Shaun Marcus Orpen on 2024-03-29

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-30 with updates

View Document

16/04/2416 April 2024 Director's details changed for Mr Andrew Jasper Fensham on 2024-03-29

View Document

05/04/245 April 2024 Director's details changed for Mr Andrew Jasper Fensham on 2024-03-29

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/05/235 May 2023 Notification of Andrew Jasper Fensham as a person with significant control on 2023-03-31

View Document

05/05/235 May 2023 Notification of Roberto Jorge Mendonca Velosa as a person with significant control on 2023-03-31

View Document

15/04/2315 April 2023 Particulars of variation of rights attached to shares

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Change of share class name or designation

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-30 with updates

View Document

02/04/232 April 2023 Appointment of Mr Shaun Marcus Orpen as a director on 2023-03-31

View Document

02/04/232 April 2023 Cessation of Carnic Alps Holdings (Pty) Limited as a person with significant control on 2023-03-31

View Document

02/04/232 April 2023 Notification of Shaun Marcus Orpen as a person with significant control on 2023-03-31

View Document

02/04/232 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Registered office address changed from 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England to 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on 2022-11-01

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-03-30 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 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