|
|
25 Nov 2025
|
25 Nov 2025
Appointment of Mr Nathan Giles Runnicles as a director on 24 November 2025
|
|
|
29 May 2025
|
29 May 2025
Confirmation statement made on 29 May 2025 with updates
|
|
|
26 May 2025
|
26 May 2025
Director's details changed for Mr Mark Howell on 16 May 2025
|
|
|
06 Jun 2024
|
06 Jun 2024
Confirmation statement made on 5 June 2024 with updates
|
|
|
05 Jun 2023
|
05 Jun 2023
Confirmation statement made on 5 June 2023 with updates
|
|
|
18 Aug 2022
|
18 Aug 2022
Certificate of change of name
|
|
|
23 Jun 2022
|
23 Jun 2022
Confirmation statement made on 5 June 2022 with updates
|
|
|
23 Jun 2022
|
23 Jun 2022
Notification of Causeway Software Technologies Limited as a person with significant control on 27 January 2022
|
|
|
23 Jun 2022
|
23 Jun 2022
Cessation of Invesco Software Holdings Limited as a person with significant control on 27 January 2022
|
|
|
29 Apr 2022
|
29 Apr 2022
Registration of charge 086923060007, created on 28 April 2022
|
|
|
10 Feb 2022
|
10 Feb 2022
Satisfaction of charge 086923060004 in full
|
|
|
10 Feb 2022
|
10 Feb 2022
Satisfaction of charge 086923060003 in full
|
|
|
10 Feb 2022
|
10 Feb 2022
Satisfaction of charge 086923060002 in full
|
|
|
10 Feb 2022
|
10 Feb 2022
Satisfaction of charge 086923060005 in full
|
|
|
03 Feb 2022
|
03 Feb 2022
Registration of charge 086923060006, created on 3 February 2022
|
|
|
13 Oct 2021
|
13 Oct 2021
Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to Third Floor Sterling House 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 13 October 2021
|
|
|
17 Jun 2021
|
17 Jun 2021
Registered office address changed from Comino House Furlong Road Bourne End Buckinghamshire SL8 5AQ to 71 Queen Victoria Street London EC4V 4BE on 17 June 2021
|
|
|
07 Jun 2021
|
07 Jun 2021
Confirmation statement made on 5 June 2021 with updates
|
|
|
29 Jan 2021
|
29 Jan 2021
Registration of charge 086923060005, created on 27 January 2021
|