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)
|
|
30 Mar 2026 |
AA |
Total exemption full accounts made up to 30 June 2025
|
|
|
10 Nov 2025 |
CH01 |
Director's details changed for Mr Shaun Marcus Orpen on 1 November 2025
|
|
|
11 Jun 2025 |
CS01 |
Confirmation statement made on 11 June 2025 with no updates
|
|
|
31 Mar 2025 |
AA |
Total exemption full accounts made up to 30 June 2024
|
|
|
16 Oct 2024 |
AD01 |
Registered office address changed from 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England to Arena C/O Blue Peak Accountants 100 Berkshire Place, Gf33 Wharfedale Road Wokingham Berkshire RG41 5rd on 16 October 2024
|
|
|
21 Jun 2024 |
CS01 |
Confirmation statement made on 12 June 2024 with updates
|
|
|
21 Jun 2024 |
CH01 |
Director's details changed for Mr Andrew Jasper Fensham on 11 June 2024
|
|
|
20 Jun 2024 |
CH01 |
Director's details changed for Mr Shaun Marcus Orpen on 11 June 2024
|
|
|
30 Nov 2023 |
AA |
Total exemption full accounts made up to 30 June 2023
|
|
|
10 Jul 2023 |
CS01 |
Confirmation statement made on 12 June 2023 with updates
|
|
|
07 Jul 2023 |
PSC05 |
Change of details for Scad Software Holdings Limited as a person with significant control on 11 June 2023
|
|
|
07 Jul 2023 |
CH01 |
Director's details changed for Mr Shaun Marcus Orpen on 11 June 2023
|
|
|
24 Apr 2023 |
RESOLUTIONS |
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
-
RES10 ‐
Resolution of allotment of securities
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
15 Apr 2023 |
MA |
Memorandum and Articles of Association
|
|
|
15 Apr 2023 |
SH08 |
Change of share class name or designation
|
|
|
15 Apr 2023 |
SH10 |
Particulars of variation of rights attached to shares
|
|
|
02 Apr 2023 |
PSC05 |
Change of details for Scad Software Holdings Limited as a person with significant control on 31 March 2023
|
|
|
02 Apr 2023 |
PSC07 |
Cessation of Shaun Marcus Orpen as a person with significant control on 31 March 2023
|
|
|
24 Feb 2023 |
AA |
Total exemption full accounts made up to 30 June 2022
|
|
|
01 Nov 2022 |
AD01 |
Registered office address changed from 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England to 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on 1 November 2022
|
|
|
27 Jun 2022 |
CS01 |
Confirmation statement made on 12 June 2022 with updates
|
|
|
15 Oct 2021 |
AA |
Total exemption full accounts made up to 30 June 2021
|
|
|
19 Aug 2021 |
AP01 |
Appointment of Mr Andrew Jasper Fensham as a director on 1 August 2021
|
|
|
29 Jun 2021 |
PSC04 |
Change of details for Mr Shaun Marcus Orpen as a person with significant control on 15 April 2021
|
|
|
29 Jun 2021 |
CS01 |
Confirmation statement made on 12 June 2021 with updates
|
|