Advanced company searchLink opens in new window

SOFTEL SERVICES LTD

Company number 13481191

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)
12 Jul 2024 CS01 Confirmation statement made on 26 May 2024 with no updates
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
18 Jul 2023 RP04AP01 Second filing for the appointment of Mr Ryan Christopher Hurst as a director
12 Jun 2023 AP01 Appointment of Mr Ryan Hurst as a director on 8 June 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 18/07/2023
08 Jun 2023 PSC04 Change of details for Mr Dan Alexandru Daitoiu as a person with significant control on 8 June 2023
05 Jun 2023 CS01 Confirmation statement made on 26 May 2023 with updates
02 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
06 Jan 2023 AP01 Appointment of Mr Liviu Leuca as a director on 6 January 2023
05 Oct 2022 AD01 Registered office address changed from The Jubilee Centre 10-12 Unit K Lombard Road Wimbledon London SW19 3TZ United Kingdom to Unit 3 Lake End Court Taplow Road Maidenhead Taplow SL60JQ on 5 October 2022
16 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with updates
10 Feb 2022 AP01 Appointment of Mrs Alina Daitoiu as a director on 9 February 2022
01 Feb 2022 SH10 Particulars of variation of rights attached to shares
01 Feb 2022 SH08 Change of share class name or designation
26 Jan 2022 SH01 Statement of capital following an allotment of shares on 26 January 2022
  • GBP 100
26 Jan 2022 SH01 Statement of capital following an allotment of shares on 7 January 2022
  • GBP 80
08 Dec 2021 SH01 Statement of capital following an allotment of shares on 8 December 2021
  • GBP 70
08 Dec 2021 SH01 Statement of capital following an allotment of shares on 8 December 2021
  • GBP 70
08 Dec 2021 SH01 Statement of capital following an allotment of shares on 8 December 2021
  • GBP 50
26 Nov 2021 AD01 Registered office address changed from The Jubilee Centre 10-12 Lombard Road London SW19 3TZ England to The Jubilee Centre 10-12 Unit K Lombard Road Wimbledon London SW19 3TZ on 26 November 2021
26 Nov 2021 AD01 Registered office address changed from 90 Teesdale Road Slough SL2 1UD England to The Jubilee Centre 10-12 Lombard Road London SW19 3TZ on 26 November 2021
28 Jun 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-06-28
  • GBP 1