Advanced company searchLink opens in new window

BROADSOFT UK OPERATING COMPANY LTD

Company number 08241924

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)
07 Oct 2018 AA Full accounts made up to 31 December 2017
31 Aug 2018 AP04 Appointment of Eversecretary Limited as a secretary on 7 August 2018
30 Jul 2018 AP01 Appointment of Jacqueline Jezioro Kascic as a director on 27 July 2018
30 Jul 2018 AP01 Appointment of Mr Sajaid Rashid as a director on 27 July 2018
27 Jul 2018 TM01 Termination of appointment of Dennis Dourgarian as a director on 27 July 2018
27 Jul 2018 TM01 Termination of appointment of James Albert Tholen as a director on 27 July 2018
27 Jul 2018 TM01 Termination of appointment of Mary Ellen Seravalli as a director on 27 July 2018
27 Jul 2018 AP01 Appointment of Mr Jonathan Michael Elstein as a director on 27 July 2018
25 Jul 2018 TM02 Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 25 July 2018
11 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with updates
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
11 Jan 2017 TM01 Termination of appointment of Michael Tessler as a director on 1 December 2016
03 Jan 2017 AP01 Appointment of Dennis Dourgarian as a director on 1 December 2016
18 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
03 Oct 2016 CH04 Secretary's details changed for Bird & Bird Company Secretaries Limited on 3 October 2016
03 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
09 Sep 2016 AD01 Registered office address changed from 90 Fetter Lane London EC4A 1EQ to 12 New Fetter Lane London EC4A 1JP on 9 September 2016
02 Dec 2015 AA Total exemption full accounts made up to 31 December 2014
13 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
10 Dec 2014 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr michael tessler
28 Oct 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
04 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
21 Oct 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
26 Jun 2013 AA01 Current accounting period extended from 31 October 2013 to 31 December 2013
05 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • ANNOTATION Part Rectified Director's date of birth was removed from the IN01 on 10/12/2014 as it is factually inaccurate