Advanced company searchLink opens in new window

SOPHOS GROUP LIMITED

Company number 09608658

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)
04 Mar 2020 CERT10 Certificate of re-registration from Public Limited Company to Private
04 Mar 2020 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
04 Mar 2020 RR02 Re-registration from a public company to a private limited company
04 Mar 2020 TM01 Termination of appointment of Vinodka Murria as a director on 2 March 2020
04 Mar 2020 TM01 Termination of appointment of Paul Ashton Walker as a director on 2 March 2020
04 Mar 2020 TM01 Termination of appointment of Charles Richard Kenneth Medlock as a director on 2 March 2020
04 Mar 2020 TM01 Termination of appointment of Roy Gordon Mackenzie as a director on 2 March 2020
04 Mar 2020 TM01 Termination of appointment of Peter Gyenes as a director on 2 March 2020
04 Mar 2020 TM01 Termination of appointment of Sandra England Bergeron as a director on 2 March 2020
04 Mar 2020 AP01 Appointment of Alison Halliday Kennedy as a director on 2 March 2020
04 Mar 2020 AP01 Appointment of Stuart Fillingham as a director on 2 March 2020
03 Mar 2020 SH01 Statement of capital following an allotment of shares on 29 February 2020
  • GBP 15,459,579.85
05 Feb 2020 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • GBP 14,789,554.48
08 Jan 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 14,773,325.2
11 Dec 2019 SH01 Statement of capital following an allotment of shares on 30 November 2019
  • GBP 14,734,708.6
10 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Scheme of arrangement 03/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Nov 2019 SH01 Statement of capital following an allotment of shares on 31 October 2019
  • GBP 14,657,275.36
08 Nov 2019 TM01 Termination of appointment of Nicholas Paul Seaton Bray as a director on 6 November 2019
25 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
21 Oct 2019 SH01 Statement of capital following an allotment of shares on 30 September 2019
  • GBP 14,642,140.42
18 Oct 2019 SH01 Statement of capital following an allotment of shares on 31 August 2019
  • GBP 14,617,713.55
18 Oct 2019 SH01 Statement of capital following an allotment of shares on 31 July 2019
  • GBP 14,583,914.5
07 Oct 2019 MR04 Satisfaction of charge 096086580001 in full
30 Sep 2019 AA Group of companies' accounts made up to 31 March 2019
08 Jul 2019 SH01 Statement of capital following an allotment of shares on 30 June 2019
  • GBP 14,532,122.83