Advanced company searchLink opens in new window

SOCRATES TECHNOLOGY LIMITED

Company number 08193077

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)
24 Mar 2016 SH19 Statement of capital on 24 March 2016
  • GBP 5,584,888.00
09 Mar 2016 CAP-SS Solvency Statement dated 01/03/16
09 Mar 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Nov 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 7,581,925
14 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
08 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
26 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 7,581,925
02 Sep 2014 AA Group of companies' accounts made up to 31 December 2012
02 Jun 2014 AA01 Current accounting period shortened from 31 August 2013 to 31 December 2012
12 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2014 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 7,581,925
11 Feb 2014 CH01 Director's details changed for Mr Peter Christopher Little on 1 November 2013
11 Feb 2014 AD01 Registered office address changed from 86-92 Regent Road Leicester LE1 7DD United Kingdom on 11 February 2014
24 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2013 SH01 Statement of capital following an allotment of shares on 10 September 2012
  • GBP 7,581,925.00
23 Jan 2013 SH08 Change of share class name or designation
05 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Nov 2012 AP01 Appointment of Andrew Usherwood as a director
28 Aug 2012 NEWINC Incorporation