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)
10 Apr 2000 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
10 Apr 2000 288a New director appointed
10 Apr 2000 288a New director appointed
10 Apr 2000 88(2)R Ad 17/03/00--------- £ si 2286207@.01=22862 £ ic 230/23092
10 Apr 2000 123 Nc inc already adjusted 01/02/00
10 Apr 2000 RESOLUTIONS Resolutions
  • ORES13 ‐ Ordinary resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
10 Apr 2000 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
10 Apr 2000 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
04 Dec 1999 AA Full accounts made up to 30 April 1999
03 Dec 1999 88(2)R Ad 11/11/99--------- £ si 3080@.01=30 £ ic 200/230
30 Nov 1999 288a New director appointed
19 Nov 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
13 Sep 1999 88(2)R Ad 08/09/99--------- £ si 19813@.01=198 £ ic 2/200
13 Sep 1999 122 S-div 08/09/99
28 Jul 1999 AA Full accounts made up to 30 April 1998
13 Apr 1999 363s Return made up to 24/03/99; no change of members
13 Apr 1999 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 May 1998 363s Return made up to 24/03/98; full list of members
17 Apr 1998 395 Particulars of mortgage/charge
20 Mar 1998 225 Accounting reference date extended from 31/03/98 to 30/04/98
14 Aug 1997 288a New director appointed
03 Aug 1997 287 Registered office changed on 03/08/97 from: 75 burleigh street cambridge
03 Aug 1997 288a New secretary appointed;new director appointed
10 Jul 1997 288b Director resigned
10 Jul 1997 288b Secretary resigned