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)
23 May 2018 SH01 Statement of capital following an allotment of shares on 30 April 2018
  • GBP 14,059,627.18
12 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Change to trading status of shares) was registered on 29/03/2019.
04 Apr 2018 TM02 Termination of appointment of Eleanor Lacey as a secretary on 1 April 2018
04 Apr 2018 AP03 Appointment of Chloe Silvana Barry as a secretary on 1 April 2018
04 Apr 2018 SH01 Statement of capital following an allotment of shares on 31 March 2018
  • GBP 14,054,647.66
07 Mar 2018 SH01 Statement of capital following an allotment of shares on 28 February 2018
  • GBP 14,043,501.91
08 Feb 2018 SH01 Statement of capital following an allotment of shares on 31 January 2018
  • GBP 14,031,650.02
06 Jan 2018 SH01 Statement of capital following an allotment of shares on 31 December 2017
  • GBP 14,018,620.12
05 Dec 2017 SH01 Statement of capital following an allotment of shares on 30 November 2017
  • GBP 13,992,652.06
30 Nov 2017 TM01 Termination of appointment of Salim Nathoo as a director on 28 November 2017
15 Nov 2017 CH01 Director's details changed for Mr Nicholas Paul Seaton Bray on 11 August 2017
07 Nov 2017 SH01 Statement of capital following an allotment of shares on 31 October 2017
  • GBP 13,944,812.17
04 Oct 2017 SH01 Statement of capital following an allotment of shares on 30 September 2017
  • GBP 13,942,007.14
20 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ That a general meeting of the company may be called on not less than 14 clear days noice 07/09/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Sep 2017 SH01 Statement of capital following an allotment of shares on 31 August 2017
  • GBP 13,919,601.43
08 Sep 2017 TM01 Termination of appointment of Edwin Joseph Gillis as a director on 7 September 2017
16 Aug 2017 AA Group of companies' accounts made up to 31 March 2017
04 Aug 2017 SH01 Statement of capital following an allotment of shares on 31 July 2017
  • GBP 13,897,483.63
06 Jul 2017 SH01 Statement of capital following an allotment of shares on 30 June 2017
  • GBP 13,883,265.9
01 Jun 2017 SH01 Statement of capital following an allotment of shares on 31 May 2017
  • GBP 13,827,469.36
24 May 2017 AD04 Register(s) moved to registered office address The Pentagon Abingdon Science Park Abingdon OX14 3YP
20 May 2017 CS01 Confirmation statement made on 31 March 2017 with updates
12 May 2017 SH01 Statement of capital following an allotment of shares on 30 April 2017
  • GBP 13,800,076.57
07 Apr 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 13,789,200.79
03 Apr 2017 AP01 Appointment of Mr Charles Richard Kenneth Medlock as a director on 3 April 2017