Advanced company searchLink opens in new window

BROADSOFT LTD

Company number 05500070

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)
27 May 2024 TM01 Termination of appointment of Jonathan Michael Elstein as a director on 24 May 2024
27 May 2024 AP01 Appointment of Sarah Marie Griffiths as a director on 24 May 2024
09 Oct 2023 AA Full accounts made up to 31 December 2022
14 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
12 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
11 Aug 2022 AA Full accounts made up to 31 December 2021
04 Aug 2022 PSC05 Change of details for Cisco International Limited as a person with significant control on 2 July 2021
23 Sep 2021 AD03 Register(s) moved to registered inspection location Ernst & Young Llp 1 More London Place London SE1 2AF
23 Sep 2021 AD02 Register inspection address has been changed to Ernst & Young Llp 1 More London Place London SE1 2AF
01 Sep 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
29 Jul 2021 AA Full accounts made up to 31 December 2020
02 Jul 2021 AD01 Registered office address changed from 1 Callaghan Square Cardiff CF10 5BT United Kingdom to 9-11 New Square, Bedfont Lakes Feltham Feltham Middlesex TW14 8HA on 2 July 2021
01 Mar 2021 TM02 Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021
13 Nov 2020 TM01 Termination of appointment of Jacqueline Jezioro Kascic as a director on 2 November 2020
05 Oct 2020 AA Full accounts made up to 31 December 2019
07 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
10 Dec 2019 CH01 Director's details changed for Jacqueline Jezioro Kascic on 9 September 2019
10 Dec 2019 CH01 Director's details changed for Jacqueline Jezioro Kascic on 9 September 2019
15 Oct 2019 AA Full accounts made up to 31 December 2018
14 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with updates
14 Aug 2019 PSC07 Cessation of Broadsoft Uk Holding Company Limited as a person with significant control on 14 May 2019
13 Aug 2019 PSC02 Notification of Cisco International Limited as a person with significant control on 14 May 2019
22 Oct 2018 AD01 Registered office address changed from 12 New Fetter Lane London EC4A 1JP England to 1 Callaghan Square Cardiff CF10 5BT on 22 October 2018
07 Oct 2018 AA Full accounts made up to 31 December 2017
31 Aug 2018 AP04 Appointment of Eversecretary Limited as a secretary on 7 August 2018