Advanced company searchLink opens in new window

SOFTOMOTIVE HOLDING LTD

Company number 11581914

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)
22 May 2020 TM01 Termination of appointment of Guy Berruyer as a director on 15 May 2020
02 Apr 2020 AD01 Registered office address changed from Evolution House Iceni Court Delft Norwich Norfolk NR6 6BB United Kingdom to Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB on 2 April 2020
31 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Oct 2019 AA01 Current accounting period extended from 30 September 2019 to 31 December 2019
23 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with updates
20 Mar 2019 AP01 Appointment of Mr Guy Berruyer as a director on 26 February 2019
13 Mar 2019 AP01 Appointment of Mr Markos Veremis as a director on 28 February 2019
12 Mar 2019 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to Evolution House Iceni Court Delft Norwich Norfolk NR6 6BB on 12 March 2019
03 Dec 2018 SH08 Change of share class name or designation
18 Oct 2018 SH02 Sub-division of shares on 26 September 2018
18 Oct 2018 SH01 Statement of capital following an allotment of shares on 27 September 2018
  • GBP 1,250.00
18 Oct 2018 SH01 Statement of capital following an allotment of shares on 26 September 2018
  • GBP 1,000.00
18 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Oct 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 26/09/2018
  • RES10 ‐ Resolution of allotment of securities
08 Oct 2018 AP01 Appointment of Oliver Thomas as a director on 27 September 2018
21 Sep 2018 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director on 21 September 2018
21 Sep 2018 TM01 Termination of appointment of Huntsmoor Limited as a director on 21 September 2018
21 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-21
  • GBP 10