Advanced company searchLink opens in new window

SOPHOS GROUP LIMITED

Company number 09608658

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)
09 Mar 2020 OC Scheme of arrangement
04 Mar 2020 MAR Re-registration of Memorandum and Articles
04 Mar 2020 CERT10 Certificate of re-registration from Public Limited Company to Private
04 Mar 2020 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
04 Mar 2020 RR02 Re-registration from a public company to a private limited company
04 Mar 2020 TM01 Termination of appointment of Vinodka Murria as a director on 2 March 2020
04 Mar 2020 TM01 Termination of appointment of Paul Ashton Walker as a director on 2 March 2020
04 Mar 2020 TM01 Termination of appointment of Charles Richard Kenneth Medlock as a director on 2 March 2020
04 Mar 2020 TM01 Termination of appointment of Roy Gordon Mackenzie as a director on 2 March 2020
04 Mar 2020 TM01 Termination of appointment of Peter Gyenes as a director on 2 March 2020
04 Mar 2020 TM01 Termination of appointment of Sandra England Bergeron as a director on 2 March 2020
04 Mar 2020 AP01 Appointment of Alison Halliday Kennedy as a director on 2 March 2020
04 Mar 2020 AP01 Appointment of Stuart Fillingham as a director on 2 March 2020
03 Mar 2020 SH01 Statement of capital following an allotment of shares on 29 February 2020
  • GBP 15,459,579.85
05 Feb 2020 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • GBP 14,789,554.48
08 Jan 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 14,773,325.2
11 Dec 2019 SH01 Statement of capital following an allotment of shares on 30 November 2019
  • GBP 14,734,708.6
10 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Scheme of arrangement 03/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Nov 2019 SH01 Statement of capital following an allotment of shares on 31 October 2019
  • GBP 14,657,275.36
08 Nov 2019 TM01 Termination of appointment of Nicholas Paul Seaton Bray as a director on 6 November 2019
25 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
21 Oct 2019 SH01 Statement of capital following an allotment of shares on 30 September 2019
  • GBP 14,642,140.42
18 Oct 2019 SH01 Statement of capital following an allotment of shares on 31 August 2019
  • GBP 14,617,713.55
18 Oct 2019 SH01 Statement of capital following an allotment of shares on 31 July 2019
  • GBP 14,583,914.5
07 Oct 2019 MR04 Satisfaction of charge 096086580001 in full