Advanced company searchLink opens in new window

CODE 42 SOFTWARE (HOLDINGS) LIMITED

Company number 09141698

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)
01 Aug 2018 CS01 Confirmation statement made on 22 July 2018 with updates
01 Nov 2017 AP01 Appointment of Timothy Connor as a director on 26 October 2017
27 Sep 2017 AA Accounts for a small company made up to 31 December 2016
21 Aug 2017 CS01 Confirmation statement made on 22 July 2017 with updates
21 Aug 2017 PSC08 Notification of a person with significant control statement
21 Aug 2017 PSC07 Cessation of Code42 Software, Inc. as a person with significant control on 22 July 2016
07 Oct 2016 AP03 Appointment of Timothy Connor as a secretary on 1 May 2016
05 Oct 2016 TM02 Termination of appointment of Elizabeth Ann Fortier as a secretary on 29 April 2016
05 Oct 2016 AP04 Appointment of Taylor Wessing Secretaries Limited as a secretary on 1 May 2016
31 Aug 2016 AD01 Registered office address changed from Unit R38 Rapide De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX to 5 New Street Square London EC4A 3TW on 31 August 2016
28 Jul 2016 CS01 Confirmation statement made on 22 July 2016 with updates
11 May 2016 AA Full accounts made up to 31 December 2015
18 Aug 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
30 Jul 2015 AP01 Appointment of Mr Joseph Patrick Payne as a director on 23 July 2015
29 Jul 2015 TM01 Termination of appointment of Matthew Dornquast as a director on 23 July 2015
17 Feb 2015 AD01 Registered office address changed from Aston Court Kingsmead Business Park Fredrick Place High Wycombe HP11 1LA United Kingdom to Unit R38 Rapide De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX on 17 February 2015
25 Nov 2014 AA01 Current accounting period extended from 31 July 2015 to 31 December 2015
22 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-22
  • GBP 1