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)
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
19 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
19 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Adoption of accts for 31/12/2014 10/06/2015
09 Jun 2015 MR01 Registration of charge 032178590003, created on 29 May 2015
03 Feb 2015 AD01 Registered office address changed from Unit 18 Surrey Technology Centre Surrey Research Park 40 Occam Road Guildford Surrey GU2 7YG to Dorna House Guildford Road West End Woking Surrey GU24 9PW on 3 February 2015
11 Jul 2014 AR01 Annual return made up to 27 June 2014
Statement of capital on 2014-07-11
  • GBP 1,455,800
24 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
24 Jun 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 11/06/2014
  • RES10 ‐ Resolution of allotment of securities
14 Mar 2014 MR04 Satisfaction of charge 1 in full
04 Mar 2014 MR01 Registration of charge 032178590002
27 Nov 2013 SH19 Statement of capital on 27 November 2013
  • GBP 1,455,800.0
27 Nov 2013 OC138 Reduction of iss capital and minute (oc)
27 Nov 2013 CERT18 Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve
19 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
19 Jul 2013 AD03 Register(s) moved to registered inspection location
19 Jul 2013 AD02 Register inspection address has been changed
09 Jul 2013 SH08 Change of share class name or designation
05 Jul 2013 SH02 Sub-division of shares on 12 June 2013
05 Jul 2013 SH02 Sub-division of shares on 12 June 2013
27 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
26 Jun 2013 MEM/ARTS Memorandum and Articles of Association
26 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares consolidate/shares subdivided/shares deferred 12/06/2013
  • RES11 ‐ Resolution of removal of pre-emption rights