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 Jun 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 93,070
05 Jun 2014 AP03 Appointment of Mr David Hywel Evans as a secretary
30 Jan 2014 RP04 Second filing of SH01 previously delivered to Companies House
24 Jan 2014 CERTNM Company name changed comino software LIMITED\certificate issued on 24/01/14
  • RES15 ‐ Change company name resolution on 2014-01-23
24 Jan 2014 CONNOT Change of name notice
05 Jan 2014 SH01 Statement of capital following an allotment of shares on 6 December 2013
  • GBP 93,070.00
  • ANNOTATION A second filed SH01 was registered on 30TH January 2014
11 Dec 2013 MR01 Registration of charge 085839250001
24 Oct 2013 AA01 Current accounting period shortened from 30 June 2014 to 31 December 2013
22 Oct 2013 AP01 Appointment of Mr Peter David Nagle as a director
22 Oct 2013 AP01 Appointment of Mr Philip John Brown as a director
22 Oct 2013 SH01 Statement of capital following an allotment of shares on 18 October 2013
  • GBP 90,070
16 Oct 2013 SH10 Particulars of variation of rights attached to shares
16 Oct 2013 SH08 Change of share class name or designation
15 Oct 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
10 Oct 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted