- Company Overview for CLUBWISE SOFTWARE LIMITED (03843268)
- Filing history for CLUBWISE SOFTWARE LIMITED (03843268)
- People for CLUBWISE SOFTWARE LIMITED (03843268)
- Charges for CLUBWISE SOFTWARE LIMITED (03843268)
- More for CLUBWISE SOFTWARE LIMITED (03843268)
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 |