- Company Overview for SOFTEL SERVICES LTD (13481191)
- Filing history for SOFTEL SERVICES LTD (13481191)
- People for SOFTEL SERVICES LTD (13481191)
- More for SOFTEL SERVICES LTD (13481191)
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
|
|
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
|
|
26 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 7 January 2022
|
|
08 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 8 December 2021
|
|
08 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 8 December 2021
|
|
08 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 8 December 2021
|
|
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
Statement of capital on 2021-06-28
|