Advanced company searchLink opens in new window

ISOFT GROUP (UK) LIMITED

Company number 03716736

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)
14 Jan 2009 288a Director appointed mr andrea fiumicelli
14 Jan 2009 288a Director appointed mr adrian charles stevens
13 Jan 2009 288c Secretary's change of particulars / howard edelman / 23/12/2008
13 Jan 2009 288b Appointment terminated director paul richards
04 Nov 2008 AUD Auditor's resignation
21 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
13 Oct 2008 AUD Auditor's resignation
22 Jul 2008 88(2) Ad 21/03/08-14/05/08\gbp si 1264888@0.1=126488.8\gbp ic 26404999.6/26531488.4\
29 Apr 2008 225 Accounting reference date extended from 30/04/2008 to 30/06/2008
05 Apr 2008 88(2) Ad 04/02/08\gbp si 21542@0.1=2154.2\gbp ic 26402845.4/26404999.6\
11 Mar 2008 88(2) Ad 04/02/08\gbp si 16184@0.1=1618.4\gbp ic 26401227/26402845.4\
04 Mar 2008 395 Duplicate mortgage certificatecharge no:15
19 Feb 2008 395 Particulars of mortgage/charge
18 Jan 2008 88(2)R Ad 07/01/08--------- £ si 19894@.1=1989 £ ic 26399238/26401227
09 Jan 2008 88(2)R Ad 30/10/07--------- £ si 216516@.1=21651 £ ic 26377587/26399238
09 Jan 2008 88(2)R Ad 30/10/07--------- £ si 188548648@.1=18854864 £ ic 7522723/26377587
03 Jan 2008 MEM/ARTS Memorandum and Articles of Association
03 Jan 2008 88(2)R Ad 30/11/07--------- £ si 9827@.1=982 £ ic 7521741/7522723
02 Jan 2008 288a New director appointed
02 Jan 2008 288c Director's particulars changed
28 Nov 2007 AA Group of companies' accounts made up to 30 April 2007
26 Nov 2007 288a New secretary appointed
20 Nov 2007 288a New director appointed
20 Nov 2007 288b Director resigned
20 Nov 2007 288b Director resigned