Advanced company searchLink opens in new window

CAUSEWAY SOFTWARE HOLDINGS LIMITED

Company number 08583925

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)
05 Dec 2022 SH01 Statement of capital following an allotment of shares on 23 November 2022
  • GBP 34,843.27
05 Dec 2022 SH01 Statement of capital following an allotment of shares on 23 November 2022
  • GBP 34,839.27
05 Dec 2022 SH01 Statement of capital following an allotment of shares on 23 November 2022
  • GBP 34,835.77
05 Dec 2022 SH01 Statement of capital following an allotment of shares on 23 November 2022
  • GBP 34,835.77
05 Dec 2022 SH01 Statement of capital following an allotment of shares on 23 November 2022
  • GBP 34,830.77
05 Dec 2022 SH01 Statement of capital following an allotment of shares on 23 November 2022
  • GBP 34,828.27
25 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Sep 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Sep 2022 MA Memorandum and Articles of Association
07 Sep 2022 CH01 Director's details changed for Mr Richard Longdon on 7 September 2022
25 Aug 2022 CERTNM Company name changed invesco software holdings LIMITED\certificate issued on 25/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-24
21 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
03 May 2022 CS01 Confirmation statement made on 30 April 2022 with updates
25 Apr 2022 CH01 Director's details changed for Mr Vivek Kumar on 25 April 2022
25 Apr 2022 CH01 Director's details changed for Mr Sacha Oshry on 14 October 2021
08 Apr 2022 PSC04 Change of details for Mr Philip John Brown as a person with significant control on 1 June 2021
08 Apr 2022 CH01 Director's details changed for Mr Philip John Brown on 1 June 2021
23 Dec 2021 SH19 Statement of capital on 23 December 2021
  • GBP 34,824.27
23 Dec 2021 SH20 Statement by Directors
23 Dec 2021 CAP-SS Solvency Statement dated 22/12/21
23 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium account 22/12/2021
13 Oct 2021 AD01 Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to Third Floor Sterling House 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 13 October 2021
16 Aug 2021 AP01 Appointment of Mr Richard Longdon as a director on 28 June 2021
22 Jul 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 June 2021
  • GBP 100,894.27
19 Jul 2021 AA Group of companies' accounts made up to 31 December 2020