Advanced company searchLink opens in new window

KOPIN SOFTWARE LIMITED

Company number 06248416

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)
28 Oct 2015 CERTNM Company name changed intoware LIMITED\certificate issued on 28/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-23
28 Oct 2015 TM01 Termination of appointment of Christopher Iain Parkinson as a director on 23 October 2015
28 Oct 2015 TM01 Termination of appointment of James Woodall as a director on 23 October 2015
28 Oct 2015 AP01 Appointment of Mr Sean Hennelly as a director on 23 October 2015
21 Oct 2015 AP01 Appointment of Mr Gregory Colin Truman as a director on 6 October 2015
19 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 24,200
  • USD 3,245,249.17827
03 Mar 2015 AA Accounts for a small company made up to 31 December 2014
12 Sep 2014 CERTNM Company name changed ikanos consulting LIMITED\certificate issued on 12/09/14
  • RES15 ‐ Change company name resolution on 2014-09-05
11 Sep 2014 AP01 Appointment of Mr Paul Baker as a director on 5 September 2014
10 Sep 2014 TM01 Termination of appointment of Jeffrey Jay Jacobsen as a director on 5 September 2014
21 May 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 24,200
  • USD 3,245,249.17827
17 Mar 2014 AA Accounts for a small company made up to 31 December 2013
21 Nov 2013 AAMD Amended accounts made up to 31 December 2012
12 Sep 2013 MR04 Satisfaction of charge 1 in full
02 Jul 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
01 Jul 2013 AD01 Registered office address changed from 12 Bridgford Road West Bridgford Nottingham NG2 6AB England on 1 July 2013
02 Apr 2013 TM01 Termination of appointment of David Hollick as a director
31 Jan 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Jan 2013 AP01 Appointment of Mr Jeffrey Jay Jacobsen as a director
17 Jul 2012 SH01 Statement of capital following an allotment of shares on 10 July 2012
  • GBP 2,524,434.32
  • USD 745.000
31 May 2012 AA01 Current accounting period shortened from 28 February 2013 to 31 December 2012
30 May 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
23 Apr 2012 AA Total exemption small company accounts made up to 28 February 2012
07 Mar 2012 MEM/ARTS Memorandum and Articles of Association
10 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association