Advanced company searchLink opens in new window

SOFTWARE CONSULTING GROUP LIMITED

Company number 11821881

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)
20 Jan 2025 AA Group of companies' accounts made up to 31 December 2023
09 Jan 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jan 2025 MA Memorandum and Articles of Association
08 Jan 2025 SH01 Statement of capital following an allotment of shares on 7 January 2025
  • GBP 127,586.08
30 Oct 2024 AP01 Appointment of Mr Bernard Okae Yeboah as a director on 30 October 2024
28 Oct 2024 AD01 Registered office address changed from 48 Langham Street London W1W 7AY England to Ground Floor, 93/94 Queens Road Brighton BN1 3XE on 28 October 2024
21 Aug 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Aug 2024 SH01 Statement of capital following an allotment of shares on 6 August 2024
  • GBP 126,580.5
03 Jul 2024 SH01 Statement of capital following an allotment of shares on 7 June 2024
  • GBP 116,682.13
24 Jun 2024 MA Memorandum and Articles of Association
24 Jun 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
13 Jun 2024 MA Memorandum and Articles of Association
13 Jun 2024 SH02 Sub-division of shares on 3 June 2024
13 Jun 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 03/06/2024
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jun 2024 SH01 Statement of capital following an allotment of shares on 3 June 2024
  • GBP 110,020.19
08 Mar 2024 MA Memorandum and Articles of Association
08 Mar 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with updates
05 Mar 2024 CS01 Confirmation statement made on 11 February 2024 with updates
04 Mar 2024 AP01 Appointment of Mr Christopher James Woolley as a director on 14 February 2024
04 Mar 2024 PSC04 Change of details for Mr Anthony Eugene Dennis Lysak as a person with significant control on 14 February 2024
04 Mar 2024 PSC02 Notification of Cow Corner Nominees Limited as a person with significant control on 14 February 2024
04 Mar 2024 SH01 Statement of capital following an allotment of shares on 14 February 2024
  • GBP 106,591
09 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 11 February 2020
09 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 11 February 2021