- Company Overview for SOPRA BANKING SOFTWARE LIMITED (01454835)
- Filing history for SOPRA BANKING SOFTWARE LIMITED (01454835)
- People for SOPRA BANKING SOFTWARE LIMITED (01454835)
- Charges for SOPRA BANKING SOFTWARE LIMITED (01454835)
- More for SOPRA BANKING SOFTWARE LIMITED (01454835)
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) |
---|---|---|---|
13 Sep 2023 | AD04 | Register(s) moved to registered office address 350 Euston Road London NW1 3AX | |
13 Sep 2023 | CS01 | Confirmation statement made on 13 September 2023 with no updates | |
14 Aug 2023 | AA | Full accounts made up to 31 December 2022 | |
05 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
14 Sep 2022 | CS01 | Confirmation statement made on 13 September 2022 with no updates | |
17 Sep 2021 | CS01 | Confirmation statement made on 13 September 2021 with no updates | |
22 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
31 Jul 2021 | AP01 | Appointment of Eric Bierry as a director on 20 July 2021 | |
31 Jul 2021 | TM01 | Termination of appointment of Jean-Paul Bourbon as a director on 20 July 2021 | |
05 Oct 2020 | CS01 | Confirmation statement made on 13 September 2020 with no updates | |
15 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
25 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
18 Sep 2019 | CS01 | Confirmation statement made on 13 September 2019 with updates | |
19 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 15 July 2019
|
|
19 Jul 2019 | AD01 | Registered office address changed from 30 Old Broad Street London EC2N 1HT to 350 Euston Road London NW1 3AX on 19 July 2019 | |
24 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
13 Sep 2018 | CS01 | Confirmation statement made on 13 September 2018 with no updates | |
18 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
24 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
12 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
29 Oct 2015 | CH01 | Director's details changed for Mr Piere-Yves Commanay on 28 October 2015 | |
08 Oct 2015 | AD02 | Register inspection address has been changed from C/O Field Fisher Waterhouse Llp Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom to C/O Lewis Silkin Llp 5 Chancery Lane Clifford's Inn Passage London EC4A 1BL | |
14 Jul 2015 | TM01 | Termination of appointment of Elliot Howard as a director on 24 April 2015 |