Advanced company searchLink opens in new window

SOFTEL LIMITED

Company number 01726537

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 Dec 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 129,585
19 Dec 2014 AD02 Register inspection address has been changed from Unit 7 Horseshoe Park Pangbourne Reading Berkshire RG8 7JW to C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR
19 Dec 2014 CH03 Secretary's details changed for Mr Brian Anderson on 17 December 2014
28 Aug 2014 AA01 Previous accounting period shortened from 24 January 2014 to 31 December 2013
07 Mar 2014 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 129,585
07 Mar 2014 AD04 Register(s) moved to registered office address
01 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2013 AA Total exemption small company accounts made up to 24 January 2013
24 Oct 2013 AA01 Previous accounting period shortened from 30 June 2013 to 24 January 2013
07 May 2013 AP03 Appointment of Mr Brian Anderson as a secretary
07 May 2013 TM01 Termination of appointment of Paul Rogers as a director
07 May 2013 TM02 Termination of appointment of Paul Rogers as a secretary
21 Feb 2013 AP01 Appointment of Michelle Higginson Long as a director
21 Feb 2013 AP01 Appointment of Mr Brian Edward Anderson as a director
21 Feb 2013 AP03 Appointment of Mr Paul Jason Rogers as a secretary
21 Feb 2013 AP01 Appointment of Mr Paul Jason Rogers as a director
18 Feb 2013 TM01 Termination of appointment of Samuel Pemberton as a director
18 Feb 2013 TM01 Termination of appointment of Gordon Hunter as a director
18 Feb 2013 TM01 Termination of appointment of Darren Forster as a director
18 Feb 2013 TM01 Termination of appointment of George Berry as a director
18 Feb 2013 TM02 Termination of appointment of Diana Berry as a secretary
07 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Feb 2013 SH01 Statement of capital following an allotment of shares on 25 January 2013
  • GBP 129,585
05 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3