Advanced company searchLink opens in new window

SYSPRO GLOBAL SOFTWARE LIMITED

Company number 11577573

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)
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
  • GBP 100
  • USD 24.9425
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
  • GBP 100
  • USD 27.5
26 Mar 2024 SH01 Statement of capital following an allotment of shares on 22 November 2022
  • USD 21.125
  • GBP 100
15 Mar 2024 SH01 Statement of capital following an allotment of shares on 10 November 2022
  • USD 21.125
  • GBP 1
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