- Company Overview for SOFTCAT PLC (02174990)
- Filing history for SOFTCAT PLC (02174990)
- People for SOFTCAT PLC (02174990)
- Charges for SOFTCAT PLC (02174990)
- More for SOFTCAT PLC (02174990)
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) |
---|---|---|---|
03 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 31 July 2020
|
|
01 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 31 May 2020
|
|
27 May 2020 | CS01 | Confirmation statement made on 17 May 2020 with no updates | |
27 May 2020 | AD02 | Register inspection address has been changed from Solar House Fieldhouse Lane Marlow SL7 1LW England to Link Asset Services Woodsome Park Fenay Bridge Huddersfield HD8 0GA | |
03 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 29 February 2020
|
|
05 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 31 January 2020
|
|
30 Jan 2020 | AA | Full accounts made up to 31 July 2019 | |
09 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 8 January 2020
|
|
31 Dec 2019 | TM01 | Termination of appointment of Peter John Ventress as a director on 31 December 2019 | |
31 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 15 November 2019
|
|
12 Dec 2019 | AP01 | Appointment of Mrs Karen Slatford as a director on 5 December 2019 | |
02 Jul 2019 | AP01 | Appointment of Robyn Perriss as a director on 1 July 2019 | |
02 Jul 2019 | TM01 | Termination of appointment of Lee Dale Ginsberg as a director on 30 June 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with updates | |
16 Jan 2019 | CH03 | Secretary's details changed for Dr Luke Thomas on 14 January 2019 | |
15 Jan 2019 | AP03 | Appointment of Dr Luke Thomas as a secretary on 14 January 2019 | |
15 Jan 2019 | TM02 | Termination of appointment of Link Company Matters Limited as a secretary on 14 January 2019 | |
18 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2018 | AA | Full accounts made up to 31 July 2018 | |
02 Nov 2018 | AP04 | Appointment of Link Company Matters Limited as a secretary on 1 November 2018 | |
02 Nov 2018 | TM02 | Termination of appointment of Winifred Chime as a secretary on 31 October 2018 | |
31 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 12 April 2018
|
|
31 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 1 November 2017
|
|
31 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 8 November 2016
|