- Company Overview for SOPHEON LIMITED (03217859)
- Filing history for SOPHEON LIMITED (03217859)
- People for SOPHEON LIMITED (03217859)
- Charges for SOPHEON LIMITED (03217859)
- More for SOPHEON LIMITED (03217859)
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
|
|
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
|
|
24 Jun 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
24 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|