Advanced company searchLink opens in new window

CHRONICLE SOFTWARE LTD

Company number 08381496

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)
01 May 2024 SH03 Purchase of own shares.
24 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2024 CS01 Confirmation statement made on 30 January 2024 with updates
19 Apr 2024 SH06 Cancellation of shares. Statement of capital on 31 August 2023
  • GBP 3,791,500
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
03 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 30 January 2023
19 Sep 2023 SH01 Statement of capital following an allotment of shares on 1 June 2023
  • GBP 38.455
19 Sep 2023 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 38.155
12 May 2023 AP03 Appointment of Sabrina Gurpreet Kaur Lawrey as a secretary on 5 April 2023
13 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 03/10/2023.
27 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
29 Mar 2022 CS01 Confirmation statement made on 30 January 2022 with updates
28 Feb 2022 SH01 Statement of capital following an allotment of shares on 26 October 2021
  • GBP 38.08
01 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
06 Jul 2021 SH01 Statement of capital following an allotment of shares on 4 February 2021
  • GBP 35.08
01 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with updates
06 Jan 2021 CH01 Director's details changed for Mr Peter Kenneth Lawrey on 30 November 2020
06 Jan 2021 PSC04 Change of details for Mr Peter Kenneth Lawrey as a person with significant control on 30 November 2020
25 Aug 2020 SH01 Statement of capital following an allotment of shares on 1 July 2020
  • GBP 34.9
30 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jul 2020 MA Memorandum and Articles of Association
16 Jun 2020 AA Total exemption full accounts made up to 31 January 2020
16 Apr 2020 CS01 Confirmation statement made on 30 January 2020 with updates
16 Apr 2020 PSC04 Change of details for Mr Peter Kenneth Lawrey as a person with significant control on 6 May 2019