SOPHOS GROUP LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewRegistered office address changed from 1 Bartholomew Lane London EC2N 2AX England to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-07-25

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

13/12/2413 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

23/07/2423 July 2024 Full accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

16/11/2316 November 2023 Termination of appointment of Raheel Shehzad Khan as a director on 2023-11-15

View Document

16/11/2316 November 2023 Appointment of Mr Bobby Lee Williams as a director on 2023-11-15

View Document

21/08/2321 August 2023 Full accounts made up to 2023-03-31

View Document

26/04/2326 April 2023 Second filing of Confirmation Statement dated 2022-03-22

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

17/10/2217 October 2022 Full accounts made up to 2022-03-31

View Document

14/04/2214 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

24/03/2224 March 2022 Full accounts made up to 2021-03-31

View Document

11/05/2111 May 2021 31/03/21 Statement of Capital eur 300000000 31/03/21 Statement of Capital gbp 15475110.33

View Document

05/06/205 June 2020 APPOINTMENT TERMINATED, DIRECTOR KRISTOF HAGERMAN

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, SECRETARY PAUL WATERS

View Document

07/04/207 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHOS SERVICES LIMITED

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

30/03/2030 March 2020 30/03/20 STATEMENT OF CAPITAL GBP 15475110.34 30/03/20 STATEMENT OF CAPITAL EUR 300000000

View Document

09/03/209 March 2020 SCHEME OF ARRANGEMENT

View Document

04/03/204 March 2020 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

04/03/204 March 2020 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

04/03/204 March 2020 DIRECTOR APPOINTED ALISON HALLIDAY KENNEDY

View Document

04/03/204 March 2020 DIRECTOR APPOINTED STUART FILLINGHAM

View Document

04/03/204 March 2020 REREG PLC TO PRI; RES02 PASS DATE:2020-03-03

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR SANDRA BERGERON

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR PETER GYENES

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR ROY MACKENZIE

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLES MEDLOCK

View Document

04/03/204 March 2020 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR VINODKA MURRIA

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL WALKER

View Document

03/03/203 March 2020 29/02/20 STATEMENT OF CAPITAL GBP 15459579.85

View Document

05/02/205 February 2020 31/01/20 STATEMENT OF CAPITAL GBP 14789554.48

View Document

08/01/208 January 2020 31/12/19 STATEMENT OF CAPITAL GBP 14773325.2

View Document

11/12/1911 December 2019 30/11/19 STATEMENT OF CAPITAL GBP 14734708.6

View Document

10/12/1910 December 2019 ADOPT ARTICLES 03/12/2019

View Document

15/11/1915 November 2019 31/10/19 STATEMENT OF CAPITAL GBP 14657275.36

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRAY

View Document

25/10/1925 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/10/1921 October 2019 30/09/19 STATEMENT OF CAPITAL GBP 14642140.42

View Document

18/10/1918 October 2019 31/07/19 STATEMENT OF CAPITAL GBP 14583914.5

View Document

18/10/1918 October 2019 31/08/19 STATEMENT OF CAPITAL GBP 14617713.55

View Document

07/10/197 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096086580001

View Document

30/09/1930 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

08/07/198 July 2019 30/06/19 STATEMENT OF CAPITAL GBP 14532122.83

View Document

11/06/1911 June 2019 31/05/19 STATEMENT OF CAPITAL GBP 14484766.78

View Document

29/05/1929 May 2019 SECRETARY APPOINTED MR PAUL WATERS

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, SECRETARY ELEANOR LACEY

View Document

15/05/1915 May 2019 30/04/19 STATEMENT OF CAPITAL GBP 14462256.49

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

04/04/194 April 2019 31/03/19 STATEMENT OF CAPITAL GBP 14456091.19

View Document

29/03/1929 March 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/03/2018

View Document

06/03/196 March 2019 28/02/19 STATEMENT OF CAPITAL GBP 14432652.46

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MUNFORD

View Document

05/02/195 February 2019 31/01/19 STATEMENT OF CAPITAL GBP 14416967.4

View Document

14/01/1914 January 2019 31/12/18 STATEMENT OF CAPITAL GBP 14398546.21

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, SECRETARY CHLOE BARRY

View Document

06/12/186 December 2018 SECRETARY APPOINTED MRS ELEANOR LACEY

View Document

05/12/185 December 2018 30/11/18 STATEMENT OF CAPITAL GBP 14368599.87

View Document

06/11/186 November 2018 31/10/18 STATEMENT OF CAPITAL GBP 14333924.41

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ENGLAND BERGERON / 10/10/2018

View Document

01/10/181 October 2018 30/09/18 STATEMENT OF CAPITAL GBP 14330598.61

View Document

11/09/1811 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/09/185 September 2018 31/08/18 STATEMENT OF CAPITAL GBP 14309511.46

View Document

21/08/1821 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

07/08/187 August 2018 31/07/18 STATEMENT OF CAPITAL GBP 14209265.86

View Document

06/07/186 July 2018 30/06/18 STATEMENT OF CAPITAL GBP 14197256.26

View Document

07/06/187 June 2018 31/05/18 STATEMENT OF CAPITAL GBP 14135583.28

View Document

23/05/1823 May 2018 30/04/18 STATEMENT OF CAPITAL GBP 14059627.18

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

04/04/184 April 2018 31/03/18 STATEMENT OF CAPITAL GBP 14054647.66

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, SECRETARY ELEANOR LACEY

View Document

04/04/184 April 2018 SECRETARY APPOINTED CHLOE SILVANA BARRY

View Document

07/03/187 March 2018 28/02/18 STATEMENT OF CAPITAL GBP 14043501.91

View Document

08/02/188 February 2018 31/01/18 STATEMENT OF CAPITAL GBP 14031650.02

View Document

06/01/186 January 2018 31/12/17 STATEMENT OF CAPITAL GBP 14018620.12

View Document

05/12/175 December 2017 30/11/17 STATEMENT OF CAPITAL GBP 13992652.06

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR SALIM NATHOO

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL SEATON BRAY / 11/08/2017

View Document

07/11/177 November 2017 31/10/17 STATEMENT OF CAPITAL GBP 13944812.17

View Document

04/10/174 October 2017 30/09/17 STATEMENT OF CAPITAL GBP 13942007.14

View Document

20/09/1720 September 2017 ADOPT ARTICLES 07/09/2017

View Document

12/09/1712 September 2017 31/08/17 STATEMENT OF CAPITAL GBP 13919601.43

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR EDWIN GILLIS

View Document

16/08/1716 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

04/08/174 August 2017 31/07/17 STATEMENT OF CAPITAL GBP 13897483.63

View Document

06/07/176 July 2017 30/06/17 STATEMENT OF CAPITAL GBP 13883265.9

View Document

01/06/171 June 2017 31/05/17 STATEMENT OF CAPITAL GBP 13827469.36

View Document

24/05/1724 May 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

12/05/1712 May 2017 30/04/17 STATEMENT OF CAPITAL GBP 13800076.57

View Document

07/04/177 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 13789200.79

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR CHARLES RICHARD KENNETH MEDLOCK

View Document

11/01/1711 January 2017 31/12/16 STATEMENT OF CAPITAL GBP 13691216.31

View Document

06/01/176 January 2017 30/06/16 STATEMENT OF CAPITAL GBP 13572889.29

View Document

06/01/176 January 2017 31/07/16 STATEMENT OF CAPITAL GBP 13577980.9

View Document

06/01/176 January 2017 31/10/16 STATEMENT OF CAPITAL GBP 13670747.55

View Document

06/01/176 January 2017 31/08/16 STATEMENT OF CAPITAL GBP 13662600.24

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MRS VINODKA MURRIA

View Document

21/11/1621 November 2016 SECRETARY APPOINTED MS ELEANOR LACEY

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, SECRETARY NICHOLAS BRAY

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, SECRETARY DAVID BUCHLER

View Document

14/10/1614 October 2016 SECRETARY APPOINTED MR NICHOLAS PAUL SEATON BRAY

View Document

26/09/1626 September 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/09/1623 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

14/07/1614 July 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

22/06/1622 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/06/1622 June 2016 SAIL ADDRESS CREATED

View Document

21/04/1621 April 2016 31/03/16 STATEMENT OF CAPITAL GBP 13565162.37

View Document

21/04/1621 April 2016 31/12/15 STATEMENT OF CAPITAL GBP 13535911.74

View Document

21/04/1621 April 2016 30/09/15 STATEMENT OF CAPITAL GBP 13500000

View Document

28/11/1528 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL SEATON BRAY / 14/11/2015

View Document

17/11/1517 November 2015 INTIAL ACCOUNTS MADE UP TO 30/09/15

View Document

17/08/1517 August 2015 SUB-DIVISION 26/06/15

View Document

04/08/154 August 2015 26/06/15 STATEMENT OF CAPITAL GBP 1330184.542

View Document

03/08/153 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096086580001

View Document

07/07/157 July 2015 ADOPT ARTICLES 26/06/2015

View Document

07/07/157 July 2015 01/07/15 STATEMENT OF CAPITAL GBP 12439644.6925

View Document

07/07/157 July 2015 CONSOLIDATION SUB-DIVISION 01/07/15

View Document

07/07/157 July 2015 CONSOLIDATION 01/07/15

View Document

07/07/157 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

07/07/157 July 2015 26/06/15 STATEMENT OF CAPITAL GBP 350764696.464

View Document

06/07/156 July 2015 ADOPT ARTICLES 28/06/2015

View Document

29/06/1529 June 2015 REREG PRI TO PLC; RES02 PASS DATE:29/06/2015

View Document

29/06/1529 June 2015 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/06/1529 June 2015 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

29/06/1529 June 2015 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

29/06/1529 June 2015 BALANCE SHEET

View Document

29/06/1529 June 2015 AUDITORS' STATEMENT

View Document

29/06/1529 June 2015 AUDITORS' REPORT

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED EDWIN JOSEPH GILLIS

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED MR PAUL ASHTON WALKER

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED STEPHEN MUNFORD

View Document

26/06/1526 June 2015 SOLVENCY STATEMENT DATED 11/06/15

View Document

26/06/1526 June 2015 STATEMENT BY DIRECTORS

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED PETER GYENES

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED KRISTOF PETER HAGERMAN

View Document

26/06/1526 June 2015 26/06/15 STATEMENT OF CAPITAL GBP 1339725.7685

View Document

26/06/1526 June 2015 REDUCE ISSUED CAPITAL 26/06/2015

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED SANDRA ENGLAND BERGERON

View Document

26/05/1526 May 2015 CURRSHO FROM 31/05/2016 TO 31/03/2016

View Document

26/05/1526 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company