Advanced company searchLink opens in new window

CASEWARE SOFTWARE HOLDINGS LIMITED

Company number 04327425

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)
07 Feb 2024 AA Full accounts made up to 30 April 2023
22 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
09 May 2023 AA Full accounts made up to 30 April 2022
01 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Feb 2023 SH01 Statement of capital following an allotment of shares on 14 February 2023
  • GBP 8,032,430.43
22 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
30 Sep 2022 AD01 Registered office address changed from County Gate 2 Staceys Street Maidstone Kent ME14 1st to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 30 September 2022
30 Aug 2022 CH01 Director's details changed for Mr David Robert Osborne on 9 August 2022
30 Aug 2022 CH01 Director's details changed for Mr Brian Scott Kyle on 22 August 2022
22 Aug 2022 AP01 Appointment of Mr Brian Scott Kyle as a director on 22 August 2022
11 Aug 2022 AA01 Previous accounting period extended from 31 March 2022 to 30 April 2022
08 Aug 2022 AA01 Current accounting period extended from 31 March 2023 to 30 April 2023
03 Aug 2022 TM01 Termination of appointment of Aaron Pelz as a director on 21 April 2022
04 Apr 2022 AA Accounts for a small company made up to 31 March 2021
08 Mar 2022 CS01 Confirmation statement made on 22 November 2021 with no updates
09 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2021 PSC02 Notification of Hg Pooled Management Limited as a person with significant control on 8 December 2020
24 Dec 2021 PSC07 Cessation of Maureen Patricia Wainman as a person with significant control on 8 December 2020
24 Dec 2021 PSC07 Cessation of Dwight Wilson Wainman as a person with significant control on 8 December 2020
30 Sep 2021 TM01 Termination of appointment of Maureen Patricia Naughton as a director on 4 August 2021
30 Sep 2021 TM01 Termination of appointment of Dwight Wilson Wainman as a director on 4 August 2021
02 Aug 2021 AP01 Appointment of Mr Aaron Pelz as a director on 28 July 2021
14 Jul 2021 AP01 Appointment of Mr David Robert Osborne as a director on 13 July 2021
31 Mar 2021 AA Accounts for a small company made up to 31 March 2020