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)
20 Oct 2015 TM01 Termination of appointment of Peter David John Kelly as a director on 15 October 2015
20 Oct 2015 TM01 Termination of appointment of Colin William Brown as a director on 15 October 2015
19 Oct 2015 MAR Re-registration of Memorandum and Articles
19 Oct 2015 CERT5 Certificate of re-registration from Private to Public Limited Company
19 Oct 2015 BS Balance Sheet
19 Oct 2015 AUDR Auditor's report
19 Oct 2015 AUDS Auditor's statement
19 Oct 2015 RR01 Re-registration from a private company to a public company
19 Oct 2015 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
19 Oct 2015 AP04 Appointment of Capita Company Secretarial Services Limited as a secretary on 19 October 2015
19 Oct 2015 TM02 Termination of appointment of William Kenny as a secretary on 19 October 2015
16 Oct 2015 AP01 Appointment of Mr Peter John Ventress as a director on 1 October 2015
06 Oct 2015 AP01 Appointment of Mr Lee Ginsberg as a director on 16 September 2015
01 Jul 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
19 Mar 2015 AP01 Appointment of Mr Graham Charlton as a director on 19 March 2015
19 Mar 2015 TM01 Termination of appointment of Richard Anthony Lecoutre as a director on 19 March 2015
30 Dec 2014 SH01 Statement of capital following an allotment of shares on 21 November 2014
  • GBP 97,447.76
03 Dec 2014 AA Full accounts made up to 31 July 2014
27 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Aug 2014 SH01 Statement of capital following an allotment of shares on 30 July 2014
  • GBP 94,848.80
14 Aug 2014 SH01 Statement of capital following an allotment of shares on 1 July 2014
  • GBP 94,748.80
13 Aug 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
15 Jul 2014 MR04 Satisfaction of charge 3 in full
15 Jul 2014 MR04 Satisfaction of charge 2 in full
10 Jun 2014 TM01 Termination of appointment of William James Kenny as a director on 10 June 2014