Advanced company searchLink opens in new window

SOFTLINK EUROPE LIMITED

Company number 02683152

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)
02 Oct 2024 AA Full accounts made up to 31 December 2023
04 Jul 2024 TM01 Termination of appointment of Mark Miller as a director on 3 July 2024
06 Mar 2024 CS01 Confirmation statement made on 28 February 2024 with no updates
06 Mar 2024 AD02 Register inspection address has been changed from 6 Langdale Court Witney OX28 6FG England to Eden House Two Rivers Business Park Witney Oxfordshire OX28 4BL
03 Feb 2024 AD01 Registered office address changed from 6 Langdale Court Witney OX28 6FG England to Eden House Two Rivers Business Park Witney Oxfordshire OX28 4BL on 3 February 2024
16 Aug 2023 AA Full accounts made up to 31 December 2022
07 Jun 2023 AP01 Appointment of Mr Miroslav Vujicic as a director on 2 June 2023
07 Jun 2023 AP01 Appointment of Mr Craig Anthony Mcalister as a director on 2 June 2023
14 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
08 Aug 2022 AA Full accounts made up to 31 December 2021
03 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with updates
03 Mar 2022 CH01 Director's details changed for Mr Nathan John Godfrey on 28 February 2022
28 Sep 2021 AA Full accounts made up to 31 December 2020
11 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
11 Mar 2021 AD01 Registered office address changed from Unit 9 Bankside Hanborough Business Park Lodge Road, Long Hanborough Oxford OX29 8LJ England to 6 Langdale Court Witney OX28 6FG on 11 March 2021
03 Mar 2021 PSC02 Notification of Constellation Software Inc. as a person with significant control on 28 February 2021
03 Mar 2021 PSC07 Cessation of Softlink International Pty Ltd as a person with significant control on 28 February 2021
03 Mar 2021 CH01 Director's details changed for Mr Mark Robert Miller on 3 March 2021
03 Mar 2021 CH01 Director's details changed for Mr Brian Beattie on 3 March 2021
03 Mar 2021 CH01 Director's details changed for Mr Rick Bacchus on 3 March 2021
30 Sep 2020 AA Full accounts made up to 31 December 2019
11 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
11 Apr 2019 AA Full accounts made up to 31 December 2018
12 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
11 Mar 2019 AD02 Register inspection address has been changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England to 6 Langdale Court Witney OX28 6FG