Advanced company searchLink opens in new window

SOPRA BANKING SOFTWARE LIMITED

Company number 01454835

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)
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
  • GBP 7,340,000
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
  • GBP 2,340,000
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