CAUSEWAY SOFTWARE HOLDINGS LIMITED
Company number 08583925
- Company Overview for CAUSEWAY SOFTWARE HOLDINGS LIMITED (08583925)
- Filing history for CAUSEWAY SOFTWARE HOLDINGS LIMITED (08583925)
- People for CAUSEWAY SOFTWARE HOLDINGS LIMITED (08583925)
- Charges for CAUSEWAY SOFTWARE HOLDINGS LIMITED (08583925)
- More for CAUSEWAY SOFTWARE HOLDINGS LIMITED (08583925)
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
|
|
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
|
|
24 Jan 2014 | CONNOT | Change of name notice | |
05 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 6 December 2013
|
|
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
|
|
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
|
|
10 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2013 | NEWINC |
Incorporation
|