Advanced company searchLink opens in new window

LICENSE DASHBOARD LIMITED

Company number 06599902

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)
31 Oct 2024 AD04 Register(s) moved to registered office address Bytes House Randalls Way Leatherhead Surrey KT22 7TW
31 Oct 2024 AD02 Register inspection address has been changed from Bytes House Randalls Way Leatherhead Surrey KT22 7TW England to First Floor, Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG
01 Aug 2024 AA Accounts for a dormant company made up to 29 February 2024
28 May 2024 CS01 Confirmation statement made on 21 May 2024 with no updates
28 May 2024 PSC05 Change of details for Phoenix Software Limited as a person with significant control on 1 March 2024
08 Mar 2024 TM01 Termination of appointment of Neil Robert Murphy as a director on 21 February 2024
22 Sep 2023 AA Accounts for a dormant company made up to 28 February 2023
24 May 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
16 Nov 2022 ANNOTATION Admin Removed The resolution was removed from the public register on 06/12/2022 as it was extra - statutory information.
15 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
31 May 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
02 Dec 2021 AP03 Appointment of Mr Willem Karel Groenewald as a secretary on 1 December 2021
02 Dec 2021 TM01 Termination of appointment of Keith Alan Richardson as a director on 30 November 2021
12 Oct 2021 AA Accounts for a small company made up to 28 February 2021
24 May 2021 CS01 Confirmation statement made on 21 May 2021 with updates
11 Jan 2021 TM01 Termination of appointment of Mteto Nyati as a director on 6 January 2021
02 Nov 2020 AA Accounts for a small company made up to 29 February 2020
08 Oct 2020 PSC02 Notification of Phoenix Software Limited as a person with significant control on 30 September 2020
08 Oct 2020 PSC07 Cessation of Blenheim Group Limited as a person with significant control on 30 September 2020
26 May 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
26 May 2020 AD02 Register inspection address has been changed from Moore Blatch Llp Gateway House, Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG United Kingdom to Bytes House Randalls Way Leatherhead Surrey KT22 7TW
12 Nov 2019 AA Accounts for a small company made up to 28 February 2019
01 Oct 2019 AP01 Appointment of Mr Mteto Nyati as a director on 20 September 2019
01 Oct 2019 TM01 Termination of appointment of Robert Eben Venter as a director on 20 September 2019
28 May 2019 CS01 Confirmation statement made on 21 May 2019 with no updates