Advanced company searchLink opens in new window

SIBELIUS SOFTWARE LIMITED

Company number 03338819

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)
15 Sep 2004 288a New secretary appointed
01 Jul 2004 363s Return made up to 24/03/04; full list of members
02 Mar 2004 AA Group of companies' accounts made up to 30 April 2002
15 May 2003 363s Return made up to 24/03/03; full list of members
27 Feb 2003 AA Group of companies' accounts made up to 30 April 2001
25 Feb 2003 288a New secretary appointed;new director appointed
27 Jan 2003 244 Delivery ext'd 3 mth 30/04/03
27 Jan 2003 244 Delivery ext'd 3 mth 30/04/02
22 Nov 2002 287 Registered office changed on 22/11/02 from: 66-68 hills road cambridge CB2 1LA
31 Oct 2002 288b Director resigned
25 Oct 2002 395 Particulars of mortgage/charge
12 Sep 2002 288a New director appointed
07 Jun 2002 AUD Auditor's resignation
29 Mar 2002 363s Return made up to 24/03/02; full list of members
29 Mar 2002 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
28 Feb 2002 244 Delivery ext'd 3 mth 30/04/01
30 Mar 2001 363s Return made up to 24/03/01; full list of members
30 Mar 2001 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
30 Mar 2001 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
09 Jan 2001 AA Full group accounts made up to 30 April 2000
25 Sep 2000 287 Registered office changed on 25/09/00 from: 75 burleigh street cambridge CB1 1DJ
14 Sep 2000 288a New director appointed
14 Sep 2000 288a New director appointed
27 May 2000 395 Particulars of mortgage/charge
10 Apr 2000 363s Return made up to 24/03/00; full list of members