Advanced company searchLink opens in new window

PEGASYSTEMS SOFTWARE LIMITED

Company number 03910006

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)
03 Jan 2025 CS01 Confirmation statement made on 3 January 2025 with no updates
30 Dec 2024 RESOLUTIONS Resolutions
  • RES14 ‐ The directors authorised to capitalise a sum not exceeding £15,460,149 standing to the credit of the company's other reserve account, and apply such sum in paying up in full 1,546,014,900 ordinary shares of £0.01 each 16/12/2024
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Dec 2024 SH19 Statement of capital on 17 December 2024
  • GBP 1,058,713.3604
17 Dec 2024 SH20 Statement by Directors
17 Dec 2024 CAP-SS Solvency Statement dated 16/12/24
17 Dec 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Dec 2024 SH01 Statement of capital following an allotment of shares on 16 December 2024
  • GBP 16,623,587.57
14 Oct 2024 AA Full accounts made up to 31 December 2023
13 Feb 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
13 Oct 2023 AA Full accounts made up to 31 December 2022
07 Feb 2023 AA Full accounts made up to 31 December 2021
16 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
14 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
29 Dec 2021 AA Full accounts made up to 31 December 2020
10 May 2021 TM01 Termination of appointment of Douglas Kra as a director on 15 March 2021
15 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
11 Jan 2021 AA Full accounts made up to 31 December 2019
21 Jul 2020 AP01 Appointment of Kenneth Stillwell as a director on 1 May 2020
21 Jul 2020 AP01 Appointment of Douglas Kra as a director on 1 May 2020
21 Jul 2020 AP01 Appointment of David Wells as a director on 1 May 2020
21 Jul 2020 TM01 Termination of appointment of Janet Mesrobian as a director on 1 May 2020
14 Jan 2020 AD01 Registered office address changed from One Reading Central 3rd Floor 23 Forbury Road Reading West Berkshire RG1 3JH to 3rd Floor 23 Forbury Road Reading Berkshire RG1 3JH on 14 January 2020
14 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
09 Oct 2019 AA Full accounts made up to 31 December 2018
22 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with no updates