Advanced company searchLink opens in new window

SOFTCAT PLC

Company number 02174990

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 Jun 2014 TM01 Termination of appointment of David Edward Simpson as a director on 10 June 2014
10 Jun 2014 TM01 Termination of appointment of David Ridgway as a director on 10 June 2014
10 Jun 2014 TM01 Termination of appointment of Douglas Fawell as a director on 10 June 2014
09 May 2014 SH01 Statement of capital following an allotment of shares on 29 June 2012
  • GBP 90,751.56
29 Apr 2014 SH01 Statement of capital following an allotment of shares on 28 March 2014
  • GBP 94,408.80
23 Apr 2014 AA Full accounts made up to 31 July 2013
11 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jul 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
26 Jun 2013 AP01 Appointment of Mr Colin William Brown as a director on 26 June 2013
25 Jun 2013 AP01 Appointment of Mr Richard Anthony Lecoutre as a director on 25 June 2013
06 Jun 2013 SH01 Statement of capital following an allotment of shares on 5 May 2013
  • GBP 97,175.10
08 May 2013 AA Full accounts made up to 31 July 2012
08 May 2013 AP01 Appointment of Mr Brian Wallace as a director on 8 May 2013
21 Jan 2013 AP01 Appointment of Mr Peter David John Kelly as a director on 18 January 2013
18 Jan 2013 TM01 Termination of appointment of John Alfred Stoddard Nash as a director on 14 January 2013
18 Jan 2013 TM01 Termination of appointment of John Alfred Stoddard Nash as a director on 14 January 2013
18 Jan 2013 TM01 Termination of appointment of Peter David John Kelly as a director on 14 January 2013
26 Sep 2012 TM02 Termination of appointment of Leanne Orr as a secretary on 26 September 2012
26 Sep 2012 AP03 Appointment of Mr William Kenny as a secretary on 26 September 2012
26 Sep 2012 AD01 Registered office address changed from Thames Industrial Estate Fieldhouse Lane Marlow Bucks SL7 1TB on 26 September 2012
21 Jun 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
02 May 2012 AA Full accounts made up to 31 July 2011
01 Jul 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders
30 Jun 2011 AP03 Appointment of Mrs Leanne Orr as a secretary
30 Jun 2011 TM02 Termination of appointment of William Kenny as a secretary