Advanced company searchLink opens in new window

SOFTCAT PLC

Company number 02174990

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)
03 Aug 2020 SH01 Statement of capital following an allotment of shares on 31 July 2020
  • GBP 99,528.9155
01 Jun 2020 SH01 Statement of capital following an allotment of shares on 31 May 2020
  • GBP 99,526.6655
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
  • GBP 99,524.4155
05 Feb 2020 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • GBP 99,485.0685
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
  • GBP 99,422.935
31 Dec 2019 TM01 Termination of appointment of Peter John Ventress as a director on 31 December 2019
31 Dec 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Dec 2019 SH01 Statement of capital following an allotment of shares on 15 November 2019
  • GBP 99,413.935
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to make political donations/ company business 06/12/2018
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
  • GBP 99,164.6775
31 Oct 2018 SH01 Statement of capital following an allotment of shares on 1 November 2017
  • GBP 99,164.6775
31 Oct 2018 SH01 Statement of capital following an allotment of shares on 8 November 2016
  • GBP 99,164.6775