Advanced company searchLink opens in new window

SOPRA GROUP HOLDING LTD

Company number 01588948

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)
29 Jul 2013 MISC Aamd form 288A for xavier pecquet
18 Jul 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
09 Jan 2013 CERTNM Company name changed sopra group LIMITED\certificate issued on 09/01/13
  • RES15 ‐ Change company name resolution on 2012-12-21
09 Jan 2013 CONNOT Change of name notice
26 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
26 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
26 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
02 Oct 2012 AA Full accounts made up to 31 December 2011
15 May 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
26 Jan 2012 CH01 Director's details changed for Mr Pierre Yves Commanay on 1 September 2011
13 Sep 2011 AA Full accounts made up to 31 December 2010
24 May 2011 AR01 Annual return made up to 15 May 2011 with full list of shareholders
12 Aug 2010 TM01 Termination of appointment of Dominique Illien as a director
12 Aug 2010 TM01 Termination of appointment of Eric Hogg as a director
29 Jun 2010 AA Full accounts made up to 31 December 2009
27 May 2010 AR01 Annual return made up to 15 May 2010 with full list of shareholders
27 May 2010 CH01 Director's details changed for Dominique Bernard Illien on 15 May 2010
25 Aug 2009 288b Appointment terminated secretary herve dechelette
08 Jun 2009 AA Full accounts made up to 31 December 2008
21 May 2009 363a Return made up to 15/05/09; full list of members
23 Apr 2009 288c Director's change of particulars / pierre commanay / 23/02/2009
09 Apr 2009 123 Nc inc already adjusted 25/03/09
09 Apr 2009 MEM/ARTS Memorandum and Articles of Association
09 Apr 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Share allotment ratified 25/03/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Jan 2009 288b Appointment terminated director daniel el homsi