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 Mar 2026 |
SH01 |
Statement of capital following an allotment of shares on 6 March 2026
|
|
|
24 Mar 2026 |
RESOLUTIONS |
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES10 ‐
Resolution of allotment of securities
|
|
|
07 Jan 2026 |
AA |
Group of companies' accounts made up to 31 December 2024
|
|
|
26 Nov 2025 |
SH08 |
Change of share class name or designation
|
|
|
26 Nov 2025 |
RESOLUTIONS |
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES12 ‐
Resolution of varying share rights or name
|
|
|
28 Oct 2025 |
MA |
Memorandum and Articles of Association
|
|
|
24 Oct 2025 |
MA |
Memorandum and Articles of Association
|
|
|
18 Sep 2025 |
SH08 |
Change of share class name or designation
|
|
|
16 Sep 2025 |
RESOLUTIONS |
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES01 ‐
Resolution of alteration of Articles of Association
|
|
|
07 Aug 2025 |
SH01 |
Statement of capital following an allotment of shares on 4 August 2025
|
|
|
22 May 2025 |
CS01 |
Confirmation statement made on 3 May 2025 with updates
|
|
|
15 May 2025 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
14 May 2025 |
AD02 |
Register inspection address has been changed from Codebase, Argyle House 3 Lady Lawson Street Edinburgh EH3 9DS Scotland to 10 Canning Street Edinburgh EH3 8EG
|
|
|
09 May 2025 |
MA |
Memorandum and Articles of Association
|
|
|
11 Mar 2025 |
AD01 |
Registered office address changed from Codebase, Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR Scotland to 10 Canning Street Edinburgh EH3 8EG on 11 March 2025
|
|
|
23 Nov 2024 |
PSC05 |
Change of details for Cc Acc Software Limited as a person with significant control on 29 October 2024
|
|
|
27 Sep 2024 |
AA |
Total exemption full accounts made up to 31 December 2023
|
|
|
04 Sep 2024 |
SH01 |
Statement of capital following an allotment of shares on 26 July 2024
|
|
|
27 Jul 2024 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
23 Jul 2024 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
22 Jul 2024 |
CS01 |
Confirmation statement made on 3 May 2024 with updates
|
|
|
13 Jun 2024 |
SH01 |
Statement of capital following an allotment of shares on 29 February 2024
|
|
|
09 Apr 2024 |
AP01 |
Appointment of Mr Matthew Cockett as a director on 14 March 2024
|
|
|
05 Jan 2024 |
TM01 |
Termination of appointment of Paul Robert Chowdhry as a director on 4 December 2023
|
|
|
31 Oct 2023 |
MR04 |
Satisfaction of charge SC4468140001 in full
|
|