- Company Overview for BROADSOFT UK HOLDING COMPANY LTD (08241048)
- Filing history for BROADSOFT UK HOLDING COMPANY LTD (08241048)
- People for BROADSOFT UK HOLDING COMPANY LTD (08241048)
- Registers for BROADSOFT UK HOLDING COMPANY LTD (08241048)
- More for BROADSOFT UK HOLDING COMPANY LTD (08241048)
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) |
---|---|---|---|
09 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
19 Jul 2024 | CS01 | Confirmation statement made on 16 July 2024 with no updates | |
27 May 2024 | TM01 | Termination of appointment of Jonathan Michael Elstein as a director on 23 May 2024 | |
27 May 2024 | AP01 | Appointment of Sarah Marie Griffiths as a director on 23 May 2024 | |
09 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
27 Jul 2023 | CS01 | Confirmation statement made on 16 July 2023 with no updates | |
11 Aug 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
22 Jul 2022 | CS01 | Confirmation statement made on 16 July 2022 with updates | |
28 Sep 2021 | CS01 | Confirmation statement made on 16 July 2021 with no updates | |
24 Sep 2021 | PSC02 | Notification of Cisco Systems, Inc as a person with significant control on 25 January 2021 | |
24 Sep 2021 | PSC07 | Cessation of Broadsoft, Inc. as a person with significant control on 25 January 2021 | |
23 Sep 2021 | AD03 | Register(s) moved to registered inspection location Ernst & Young Llp 1 More London Place London SE1 2AF | |
23 Sep 2021 | AD02 | Register inspection address has been changed to Ernst & Young Llp 1 More London Place London SE1 2AF | |
29 Jul 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
02 Jul 2021 | AD01 | Registered office address changed from 1 Callaghan Square Cardiff CF10 5BT United Kingdom to 9-11 New Square Bedfont Lakes Feltham Middlesex TW14 8HA on 2 July 2021 | |
01 Mar 2021 | TM02 | Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 | |
13 Nov 2020 | TM01 | Termination of appointment of Jacqueline Jezioro Kascic as a director on 2 November 2020 | |
05 Oct 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
27 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with no updates | |
10 Dec 2019 | CH01 | Director's details changed for Jacqueline Jezioro Kascic on 9 September 2019 | |
10 Dec 2019 | CH01 | Director's details changed for Jacqueline Jezioro Kascic on 9 September 2019 | |
15 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
01 Aug 2019 | CS01 | Confirmation statement made on 16 July 2019 with updates | |
22 Oct 2018 | AD01 | Registered office address changed from 12 New Fetter Lane London EC4A 1JP United Kingdom to 1 Callaghan Square Cardiff CF10 5BT on 22 October 2018 | |
07 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 |