Advanced company searchLink opens in new window

LUDUS SOFTWARE LTD

Company number 07738419

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)
27 Jun 2024 AA Accounts for a dormant company made up to 30 September 2023
02 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
26 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
16 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
31 Oct 2022 AD01 Registered office address changed from 4 New Cwm Terrace Cwm Ebbw Vale NP23 7RS Wales to 76 Parkside Drive Exmouth EX8 4LT on 31 October 2022
31 Oct 2022 CH01 Director's details changed for Mr Justin Paul Speake on 18 October 2022
09 Oct 2022 PSC04 Change of details for Mr Justin Paul Speake as a person with significant control on 9 October 2022
06 Oct 2022 CH01 Director's details changed for Mr Justin Paul Speake on 6 October 2022
11 Jul 2022 AA Accounts for a dormant company made up to 30 September 2021
14 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
21 Apr 2021 AA Accounts for a dormant company made up to 30 September 2020
05 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
14 Oct 2020 AA Accounts for a dormant company made up to 30 September 2019
06 Mar 2020 TM01 Termination of appointment of Andrew John Hartley as a director on 15 February 2020
18 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-15
14 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
13 Feb 2020 AD02 Register inspection address has been changed from 16 Elmwood Grove Georgetown Tredegar NP22 3AH Wales to 4 New Cwm Terrace Cwm Ebbw Vale NP23 7RS
03 Feb 2019 AA Accounts for a dormant company made up to 30 September 2018
01 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
13 Aug 2018 CS01 Confirmation statement made on 12 August 2018 with no updates
21 Jun 2018 AA Micro company accounts made up to 30 September 2017
14 Jun 2018 AP01 Appointment of Mr Andrew John Hartley as a director on 14 June 2018
08 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-04
22 Aug 2017 AD02 Register inspection address has been changed from 25 Elmwood Grove Georgetown Tredegar NP22 3AH Wales to 16 Elmwood Grove Georgetown Tredegar NP22 3AH
22 Aug 2017 CS01 Confirmation statement made on 12 August 2017 with no updates