- Company Overview for KOPIN SOFTWARE LIMITED (06248416)
- Filing history for KOPIN SOFTWARE LIMITED (06248416)
- People for KOPIN SOFTWARE LIMITED (06248416)
- Charges for KOPIN SOFTWARE LIMITED (06248416)
- More for KOPIN SOFTWARE LIMITED (06248416)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|