Advanced company searchLink opens in new window

SOFTWARE GENERATION HOLDINGS LIMITED

Company number 03069009

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)
13 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
12 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
12 Jun 2023 TM01 Termination of appointment of Jonathan Patrick Wilson as a director on 1 June 2023
12 Jun 2023 TM01 Termination of appointment of Jason Cherry as a director on 1 June 2023
12 Jun 2023 AP01 Appointment of Jennifer Lee Fehrmann as a director on 1 June 2023
12 Jun 2023 AP01 Appointment of Claudia Fuentes-Diaz as a director on 1 June 2023
12 Jun 2023 AP01 Appointment of Brett Allen Paduch as a director on 1 June 2023
28 Feb 2023 TM01 Termination of appointment of Daniel William Castles as a director on 28 February 2023
28 Feb 2023 AP01 Appointment of Mr Jason Cherry as a director on 28 February 2023
13 Dec 2022 AA01 Current accounting period extended from 30 June 2022 to 31 December 2022
19 Jul 2022 AA Total exemption full accounts made up to 30 June 2021
21 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
23 Dec 2021 AD01 Registered office address changed from Suite 1C, the Crescent Centre Temple Back Bristol BS1 6EZ England to 25 King Street Bristol BS1 4PB on 23 December 2021
20 Aug 2021 MR04 Satisfaction of charge 030690090001 in full
06 Aug 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
18 May 2021 AA Total exemption full accounts made up to 30 June 2020
08 Apr 2021 AP01 Appointment of Jonathan Patrick Wilson as a director on 11 March 2021
26 Mar 2021 TM01 Termination of appointment of Patrick Andrew Gardner as a director on 11 March 2021
26 Mar 2021 TM01 Termination of appointment of Jonathan Patrick Wilson as a director on 11 March 2021
26 Mar 2021 TM01 Termination of appointment of George Duncan Duguid Kilpatrick as a director on 11 March 2021
17 Mar 2021 AD01 Registered office address changed from 12 Fulcrum 2 Solent Way Whiteley Fareham Hampshire PO15 7FN to Suite 1C, the Crescent Centre Temple Back Bristol BS1 6EZ on 17 March 2021
17 Mar 2021 TM02 Termination of appointment of Patrick Andrew Gardner as a secretary on 11 March 2021
17 Mar 2021 AP01 Appointment of Jonathan Patrick Wilson as a director on 11 March 2021
17 Mar 2021 AP01 Appointment of Daniel William Castles as a director on 11 March 2021
07 Jul 2020 AA Accounts for a small company made up to 30 June 2019