Advanced company searchLink opens in new window

DAYSHAPE SOFTWARE LTD

Company number SC446814

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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
  • GBP 194.48
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
  • GBP 192.16
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
  • GBP 181.17
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
  • GBP 181.17
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