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)
02 Jul 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
24 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
12 Jun 2019 AP01 Appointment of George Duncan Duguid Kilpatrick as a director on 5 April 2019
12 Jun 2019 TM01 Termination of appointment of Joseph Houston French as a director on 1 April 2019
03 Apr 2019 AA Accounts for a small company made up to 30 June 2018
29 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
25 Sep 2017 AA Accounts for a small company made up to 30 June 2017
07 Jul 2017 PSC02 Notification of Archive Bidco Limited as a person with significant control on 26 May 2017
01 Jul 2017 AA01 Previous accounting period shortened from 31 August 2017 to 30 June 2017
30 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
22 Jun 2017 AP01 Appointment of Mr Joseph Houston French as a director on 26 May 2017
21 Jun 2017 TM01 Termination of appointment of David Paul Bray as a director on 26 May 2017
21 Jun 2017 TM02 Termination of appointment of Linda Jane Cooley as a secretary on 26 May 2017
21 Jun 2017 AP03 Appointment of Mr Patrick Andrew Gardner as a secretary on 26 May 2017
21 Jun 2017 TM02 Termination of appointment of Susan Jane Moran as a secretary on 26 May 2017
21 Jun 2017 AP01 Appointment of Mr Patrick Andrew Gardner as a director on 26 May 2017
21 Jun 2017 TM01 Termination of appointment of Paul James Moran as a director on 26 May 2017
21 Jun 2017 TM01 Termination of appointment of Bernard Patrick Walsh as a director on 26 May 2017
21 Jun 2017 TM02 Termination of appointment of David Paul Bray as a secretary on 26 May 2017
16 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jun 2017 MR01 Registration of charge 030690090001, created on 26 May 2017
17 Jan 2017 AA Accounts for a small company made up to 31 August 2016
18 Jul 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 104,166
03 May 2016 AA Accounts for a small company made up to 31 August 2015
13 Jan 2016 CH01 Director's details changed for Mr David Paul Bray on 13 January 2016