Advanced company searchLink opens in new window

SOPHEON LIMITED

Company number 03217859

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)
09 Jul 2018 SH01 Statement of capital following an allotment of shares on 3 July 2018
  • GBP 2,026,091.4
06 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
19 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Apr 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 September 2017
  • GBP 1,492,686
10 Apr 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 November 2016
  • GBP 1,472,273
22 Dec 2017 SH01 Statement of capital following an allotment of shares on 22 December 2017
  • GBP 1,999,876
22 Dec 2017 SH01 Statement of capital following an allotment of shares on 29 September 2017
  • GBP 1,492,686
  • ANNOTATION Clarification a second filed SH01 was registered on 10/04/2018
22 Dec 2017 SH01 Statement of capital following an allotment of shares on 18 November 2016
  • GBP 1,472,273
  • ANNOTATION Clarification a second filed SH01 was registered on 10/04/2018
10 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
30 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
19 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Re appointed as dir 08/06/2017
30 Jun 2016 AR01 Annual return made up to 27 June 2016 no member list
Statement of capital on 2016-06-30
  • GBP 1,455,800
24 Jun 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re company business 09/06/2016
13 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
24 Feb 2016 TM01 Termination of appointment of Bernardus Petrus Franciscus Al as a director on 1 January 2016
09 Jul 2015 AR01 Annual return made up to 27 June 2015 no member list
Statement of capital on 2015-07-09
  • GBP 1,455,800
23 Jun 2015 CH01 Director's details changed for Daniel Metzger on 1 February 2015
23 Jun 2015 CH01 Director's details changed for Daniel Metzger on 1 February 2015
23 Jun 2015 CH01 Director's details changed for Mr Stuart Andrew Silcock on 1 February 2015
23 Jun 2015 CH01 Director's details changed for Andrew Lloyd Michuda on 1 February 2015
23 Jun 2015 CH01 Director's details changed for Barry Keith Mence on 1 February 2015
23 Jun 2015 CH01 Director's details changed for Arif Karimjee on 1 February 2015
23 Jun 2015 CH01 Director's details changed for Mr Bernardus Petrus Franciscus Al on 1 February 2015
23 Jun 2015 CH03 Secretary's details changed for Arif Karimjee on 1 February 2015