Advanced company searchLink opens in new window

CLUBWISE SOFTWARE LIMITED

Company number 03843268

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Oct 2024 CS01 Confirmation statement made on 17 September 2024 with no updates
11 Oct 2024 AA Accounts for a small company made up to 31 December 2023
15 Jul 2024 TM01 Termination of appointment of Marc Thompson as a director on 1 July 2024
15 Jul 2024 TM01 Termination of appointment of Eric Remer as a director on 1 July 2024
15 Jul 2024 TM01 Termination of appointment of Matthew Feierstein as a director on 1 July 2024
15 Jul 2024 AP01 Appointment of Mr Mark Worrell as a director on 1 July 2024
15 Jul 2024 AP01 Appointment of Mr Arthur Morris as a director on 1 July 2024
12 Oct 2023 AA Accounts for a small company made up to 31 December 2022
06 Oct 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
13 Apr 2023 MR04 Satisfaction of charge 1 in full
06 Jan 2023 AA Accounts for a small company made up to 31 December 2021
26 Sep 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
26 Sep 2022 PSC05 Change of details for Evercommerce Uk Company Limited as a person with significant control on 17 September 2022
20 Mar 2022 AD01 Registered office address changed from Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY United Kingdom to 6 Tower Court Horns Lane Princes Risborough Buckinghamshire HP27 0AJ on 20 March 2022
16 Mar 2022 AD01 Registered office address changed from 6 Tower Court Horns Lane Princes Risborough Buckinghamshire HP27 0AJ to Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY on 16 March 2022
04 Jan 2022 AA Accounts for a small company made up to 31 December 2020
23 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
23 Sep 2021 CH01 Director's details changed for Mr Marc Thompson on 23 September 2021
23 Sep 2021 CH01 Director's details changed for Mr Eric Remer on 23 September 2021
23 Sep 2021 CH01 Director's details changed for Mr Matthew Feierstein on 22 September 2021
12 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2021 CS01 Confirmation statement made on 17 September 2020 with updates
05 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2020 AA01 Current accounting period extended from 30 September 2020 to 31 December 2020
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019