Advanced company searchLink opens in new window

C2 SOFTWARE LIMITED

Company number SC176133

Filter by category

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)
11 Jan 2024 MR04 Satisfaction of charge SC1761330002 in full
09 Jan 2024 466(Scot) Alterations to floating charge SC1761330003
08 Jan 2024 MA Memorandum and Articles of Association
08 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2024 466(Scot) Alterations to floating charge SC1761330004
04 Jan 2024 MR01 Registration of charge SC1761330004, created on 23 December 2023
28 Dec 2023 MR01 Registration of charge SC1761330003, created on 23 December 2023
13 Nov 2023 MR01 Registration of charge SC1761330002, created on 3 November 2023
07 Nov 2023 PSC02 Notification of Kick Ict Group Limited as a person with significant control on 3 November 2023
07 Nov 2023 AP01 Appointment of Mr Thomas O'hara as a director on 3 November 2023
07 Nov 2023 AP01 Appointment of Mr Alan Logan Turnbull as a director on 3 November 2023
07 Nov 2023 AP01 Appointment of Mr Andrew Mcdonald as a director on 3 November 2023
07 Nov 2023 PSC07 Cessation of Finlay James Carmichael as a person with significant control on 3 November 2023
07 Nov 2023 TM01 Termination of appointment of Warren Stephen Colin Davies as a director on 3 November 2023
07 Nov 2023 TM01 Termination of appointment of Guy Robert Hocking as a director on 3 November 2023
07 Nov 2023 TM02 Termination of appointment of Kirk Thomas Potter as a secretary on 3 November 2023
07 Nov 2023 AD01 Registered office address changed from Office 5&6, Affinity Business Centre Harrison Road Dundee DD2 3SN Scotland to Solais House, 19 Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ on 7 November 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
15 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
15 Jun 2023 AD01 Registered office address changed from Unit 2 Valentine Court Dunsinane Industrial Estate Dundee DD2 3QB to Office 5&6, Affinity Business Centre Harrison Road Dundee DD2 3SN on 15 June 2023
09 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
31 May 2022 AA Total exemption full accounts made up to 31 December 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
23 Feb 2021 AA Total exemption full accounts made up to 31 December 2019