Advanced company searchLink opens in new window

FAIR ISAAC SOFTWARE HOLDINGS LIMITED

Company number 02766106

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)
04 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
04 Oct 2023 CH01 Director's details changed for Steven Peter Weber on 20 September 2023
04 Oct 2023 CH01 Director's details changed for Richard Shawn Deal on 20 September 2023
17 Jul 2023 AA Full accounts made up to 30 September 2022
05 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
05 Oct 2022 CH01 Director's details changed for Dean George Sanderson on 1 October 2022
12 Jul 2022 AA Full accounts made up to 30 September 2021
13 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
14 Jul 2021 AA Full accounts made up to 30 September 2020
14 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
14 Oct 2020 AD01 Registered office address changed from Cottons Centre 5th Floor Hays Lane London SE1 2QP to Fico House International Square, Starley Way Birmingham B37 7GN on 14 October 2020
09 Jul 2020 AA Full accounts made up to 30 September 2019
06 Nov 2019 AP01 Appointment of Steven Peter Weber as a director on 31 October 2019
06 Nov 2019 TM01 Termination of appointment of Michael Joseph Pung as a director on 31 October 2019
01 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
04 Jul 2019 AA Full accounts made up to 30 September 2018
02 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with no updates
26 Jun 2018 AA Full accounts made up to 30 September 2017
03 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with updates
09 Aug 2017 PSC05 Change of details for Fair Isaac Africa Ltd. as a person with significant control on 4 October 2016
22 Jun 2017 AA Full accounts made up to 30 September 2016
02 Nov 2016 RP04CS01 Second filing of Confirmation Statement dated 29/09/2016
04 Oct 2016 SH01 Statement of capital following an allotment of shares on 30 September 2016
  • GBP 3,921,543.27
29 Sep 2016 CS01 Confirmation statement made on 29 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital, trading status of shares, shareholder information & information about people with significant control was registered on 02/11/2016
21 Jul 2016 CH01 Director's details changed for Mark Russell Scadina on 1 April 2016