Advanced company searchLink opens in new window

COMPUTER ASSOCIATES HOLDING LIMITED

Company number 03616232

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)
25 Jun 2019 TM01 Termination of appointment of Narinder Singh Phull as a director on 30 April 2019
03 Jun 2019 AD01 Registered office address changed from Ditton Park Riding Court Road Datchet Slough SL3 9LL to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on 3 June 2019
08 Apr 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 October 2019
22 Mar 2019 AA Full accounts made up to 31 March 2018
11 Jan 2019 AP01 Appointment of Deborah Lynn Streeter as a director on 5 November 2018
11 Jan 2019 TM01 Termination of appointment of Alexander Gordon Gunn as a director on 5 November 2018
21 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with updates
26 Jun 2018 RP04CS01 Second filing of Confirmation Statement dated 14/09/2017
26 Jun 2018 RP04CS01 Second filing of Confirmation Statement dated 14/09/2016
26 Jun 2018 RP04AR01 Second filing of the annual return made up to 14 September 2015
22 May 2018 PSC07 Cessation of Ca Foreign Spain S.L. as a person with significant control on 6 April 2016
22 May 2018 PSC02 Notification of Ca, Inc. as a person with significant control on 6 April 2016
22 May 2018 PSC07 Cessation of Ca Foreign Spain S.L. as a person with significant control on 6 April 2016
20 Nov 2017 AA Full accounts made up to 31 March 2017
05 Oct 2017 CS01 Confirmation statement made on 14 September 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and shareholder information chnage) was registered on 26/06/2018.
10 Jul 2017 AP01 Appointment of Narinder Singh Phull as a director on 3 July 2017
08 Jul 2017 TM01 Termination of appointment of Daniel Michael Samson as a director on 3 July 2017
20 Mar 2017 AA Full accounts made up to 31 March 2016
01 Oct 2016 TM02 Termination of appointment of Paul Phelan as a secretary on 1 September 2016
29 Sep 2016 TM01 Termination of appointment of Paul Christopher Phelan as a director on 1 September 2016
21 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and shareholder information change) was registered on 26/06/2018.
22 Mar 2016 TM01 Termination of appointment of Sharyn Elizabeth Dodson as a director on 22 March 2016
06 Jan 2016 AA Full accounts made up to 31 March 2015
15 Oct 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Number of directors to be reduced 23/09/2015
24 Sep 2015 AP01 Appointment of Mr Alexander Gordon Gunn as a director on 23 September 2015