- Company Overview for SOFTLINK EUROPE LIMITED (02683152)
- Filing history for SOFTLINK EUROPE LIMITED (02683152)
- People for SOFTLINK EUROPE LIMITED (02683152)
- Charges for SOFTLINK EUROPE LIMITED (02683152)
- More for SOFTLINK EUROPE LIMITED (02683152)
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 |