Advanced company searchLink opens in new window

SOFTWARE (HOLDCO 5) LIMITED

Company number 07858043

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)
03 Sep 2015 MR04 Satisfaction of charge 1 in full
03 Sep 2015 MR04 Satisfaction of charge 078580430002 in full
29 Aug 2015 MR01 Registration of charge 078580430003, created on 21 August 2015
13 Feb 2015 AA Accounts for a dormant company made up to 30 April 2014
18 Dec 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
22 Feb 2014 MR01 Registration of charge 078580430002
31 Jan 2014 AP01 Appointment of Mr Mark Jonathan Lewis as a director
31 Jan 2014 TM01 Termination of appointment of Nicholas Discombe as a director
20 Jan 2014 AA Full accounts made up to 30 April 2013
13 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
01 Oct 2013 CH01 Director's details changed for Mr Phillip David Robinson on 27 September 2013
09 Aug 2013 AP01 Appointment of Mr Nicholas Sanders Discombe as a director
09 Aug 2013 TM01 Termination of appointment of Alasdair Marnoch as a director
08 Jan 2013 AR01 Annual return made up to 23 November 2012 with full list of shareholders
26 Nov 2012 AA Full accounts made up to 30 April 2012
24 Aug 2012 AP01 Appointment of Mr Alasdair Marnoch as a director
23 Aug 2012 TM01 Termination of appointment of Nicholas Discombe as a director
20 Jun 2012 AP01 Appointment of Mr Nicholas Sanders Discombe as a director
20 Jun 2012 TM01 Termination of appointment of Mansoor Ali as a director
20 Jan 2012 AP01 Appointment of Mr Phillip David Robinson as a director
20 Jan 2012 AP01 Appointment of Mr Mansoor Anwar Ali as a director
19 Jan 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Jan 2012 TM01 Termination of appointment of Jonathan Boyes as a director
18 Jan 2012 TM01 Termination of appointment of Alexander King as a director
16 Jan 2012 SH01 Statement of capital following an allotment of shares on 21 December 2011
  • GBP 2