Advanced company searchLink opens in new window

SCO SOFTWARE (UK) LIMITED

Company number 04738730

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)
25 Sep 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2018 PSC04 Change of details for Mr Eric Le Blan as a person with significant control on 20 September 2017
04 Jan 2018 PSC04 Change of details for Mr Eric Le Blan as a person with significant control on 20 September 2017
20 Sep 2017 AA Micro company accounts made up to 31 December 2016
30 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
22 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
06 May 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
09 Nov 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Jul 2015 AA01 Previous accounting period extended from 31 October 2014 to 31 December 2014
06 May 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
24 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2015 AA Total exemption small company accounts made up to 31 October 2013
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
14 May 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
14 May 2014 AD01 Registered office address changed from 2Nd Floor Titan Court 3 Bishops Square Hatfield Hertfordshire AL10 9NA on 14 May 2014
07 Oct 2013 AA Total exemption full accounts made up to 31 October 2012
19 Apr 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
01 Aug 2012 AA Total exemption full accounts made up to 31 October 2011
23 Apr 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
03 Nov 2011 AA Total exemption full accounts made up to 31 October 2010
23 Sep 2011 AP01 Appointment of Mr Eric Le Blan as a director
29 Jun 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
29 Jun 2011 TM02 Termination of appointment of Ken Nielsen as a secretary
29 Jun 2011 TM01 Termination of appointment of Ken Nielsen as a director