CODE 42 SOFTWARE (HOLDINGS) LIMITED
Company number 09141698
- Company Overview for CODE 42 SOFTWARE (HOLDINGS) LIMITED (09141698)
- Filing history for CODE 42 SOFTWARE (HOLDINGS) LIMITED (09141698)
- People for CODE 42 SOFTWARE (HOLDINGS) LIMITED (09141698)
- More for CODE 42 SOFTWARE (HOLDINGS) LIMITED (09141698)
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
|
|
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
|