- Company Overview for SYSPRO GLOBAL SOFTWARE LIMITED (11577573)
- Filing history for SYSPRO GLOBAL SOFTWARE LIMITED (11577573)
- People for SYSPRO GLOBAL SOFTWARE LIMITED (11577573)
- More for SYSPRO GLOBAL SOFTWARE LIMITED (11577573)
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) |
---|---|---|---|
28 Jan 2025 | CS01 | Confirmation statement made on 21 October 2024 with updates | |
15 Jan 2025 | TM01 | Termination of appointment of Simon Whitney Fearnhead as a director on 22 October 2024 | |
09 Jan 2025 | TM01 | Termination of appointment of Johan Conradie as a director on 31 December 2024 | |
09 Jan 2025 | TM01 | Termination of appointment of Jaco Maritz as a director on 31 December 2024 | |
09 Jan 2025 | AP01 | Appointment of Mr Josef Atmaz Al-Sibaie as a director on 31 December 2024 | |
18 Dec 2024 | AD01 | Registered office address changed from Badgers Wood Kiln Lane Farley Hill Reading RG7 1XG England to C/O Trustmoore (Uk) Ltd 120 Pall Mall 4th Floor London SW1Y 5EA on 18 December 2024 | |
12 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 22 October 2024
|
|
12 Nov 2024 | PSC02 | Notification of Safari Uk Bidco Limited as a person with significant control on 22 October 2024 | |
12 Nov 2024 | PSC07 | Cessation of Encore Software Holdings Limited as a person with significant control on 22 October 2024 | |
22 Oct 2024 | TM01 | Termination of appointment of Phillip Duff as a director on 22 October 2024 | |
22 Oct 2024 | AP01 | Appointment of Mr Johan Conradie as a director on 22 October 2024 | |
22 Oct 2024 | AP01 | Appointment of Mr Jaco Maritz as a director on 22 October 2024 | |
18 Sep 2024 | CS01 | Confirmation statement made on 18 September 2024 with updates | |
22 Apr 2024 | AA | Group of companies' accounts made up to 31 December 2022 | |
27 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 26 November 2022
|
|
26 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 22 November 2022
|
|
15 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 10 November 2022
|
|
14 Mar 2024 | PSC05 | Change of details for Encore Software Holdings Limited as a person with significant control on 13 March 2024 | |
13 Dec 2023 | AA01 | Previous accounting period shortened from 30 December 2022 to 29 December 2022 | |
26 Oct 2023 | AAMD | Amended group of companies' accounts made up to 30 December 2021 | |
26 Oct 2023 | AAMD | Amended group of companies' accounts made up to 31 December 2020 | |
18 Sep 2023 | CS01 | Confirmation statement made on 18 September 2023 with updates | |
08 Jun 2023 | TM01 | Termination of appointment of Susanne Margaretha Fearnhead as a director on 30 May 2023 | |
04 May 2023 | AA | Total exemption full accounts made up to 30 December 2021 | |
25 Apr 2023 | PSC05 | Change of details for Encore Software Holdings Limited as a person with significant control on 24 April 2023 |