Advanced company searchLink opens in new window

DECEMBER 2015 SOFTWARE LIMITED

Company number 09912729

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)
19 Mar 2024 AP01 Appointment of Mr Raoul Kumar Maitra as a director on 14 March 2024
12 Mar 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
10 Oct 2023 AA Accounts for a small company made up to 31 December 2022
28 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
08 Apr 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
01 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with updates
08 Jan 2022 MA Memorandum and Articles of Association
31 Dec 2021 SH06 Cancellation of shares. Statement of capital on 20 August 2021
  • GBP 7,695.00
22 Dec 2021 AD01 Registered office address changed from Worsley Lodge Common Hill Road Braishfield Romsey SO51 0QF England to Imperial House Holly Walk Leamington Spa Warwickshire CV32 4JG on 22 December 2021
16 Dec 2021 PSC07 Cessation of Oliver Rathbone Robinson as a person with significant control on 15 December 2021
16 Dec 2021 AP01 Appointment of Mahalingam Srikanth as a director on 15 December 2021
16 Dec 2021 AP01 Appointment of Royston Jones as a director on 15 December 2021
16 Dec 2021 AP01 Appointment of James Scapa as a director on 15 December 2021
16 Dec 2021 TM01 Termination of appointment of Oliver Rathbone Robinson as a director on 15 December 2021
16 Dec 2021 TM01 Termination of appointment of Thomas Quarendon as a director on 15 December 2021
16 Dec 2021 TM01 Termination of appointment of Martin David Jupp as a director on 15 December 2021
16 Dec 2021 TM01 Termination of appointment of Peter Quarendon as a director on 15 December 2021
16 Dec 2021 TM02 Termination of appointment of Kate Marshall as a secretary on 15 December 2021
16 Dec 2021 PSC03 Notification of Altair Engineering Inc. as a person with significant control on 15 December 2021
16 Dec 2021 PSC07 Cessation of Peter Quarendon as a person with significant control on 15 December 2021
16 Dec 2021 PSC07 Cessation of Thomas Quarendon as a person with significant control on 15 December 2021
16 Dec 2021 PSC07 Cessation of Martin David Jupp as a person with significant control on 15 December 2021
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020