SAPERE SOFTWARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Memorandum and Articles of Association |
14/04/2514 April 2025 | Particulars of variation of rights attached to shares |
14/04/2514 April 2025 | Change of share class name or designation |
14/04/2514 April 2025 | Resolutions |
07/04/257 April 2025 | Notification of Sapere Holdings Limited as a person with significant control on 2025-04-04 |
07/04/257 April 2025 | Cessation of Paul Steven Drake as a person with significant control on 2025-04-04 |
07/04/257 April 2025 | Termination of appointment of Shaun Robert Merifield as a director on 2025-04-04 |
07/04/257 April 2025 | Cessation of Shaun Robert Merifield as a person with significant control on 2025-03-04 |
27/03/2527 March 2025 | Change of details for Mr Shaun Robert Merifield as a person with significant control on 2016-04-06 |
26/03/2526 March 2025 | Confirmation statement made on 2025-03-16 with updates |
26/03/2526 March 2025 | Change of details for Mr Paul Steven Drake as a person with significant control on 2016-04-06 |
07/02/257 February 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
04/04/244 April 2024 | Resolutions |
04/04/244 April 2024 | Resolutions |
04/04/244 April 2024 | Change of share class name or designation |
04/04/244 April 2024 | Memorandum and Articles of Association |
04/04/244 April 2024 | Resolutions |
28/03/2428 March 2024 | Resolutions |
28/03/2428 March 2024 | Resolutions |
28/03/2428 March 2024 | Change of share class name or designation |
28/03/2428 March 2024 | Particulars of variation of rights attached to shares |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-16 with no updates |
19/03/2419 March 2024 | Sub-division of shares on 2021-11-11 |
11/03/2411 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/03/2322 March 2023 | Micro company accounts made up to 2022-06-30 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-16 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
06/12/216 December 2021 | Resolutions |
06/12/216 December 2021 | Resolutions |
30/11/2130 November 2021 | Sub-division of shares on 2021-11-11 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/02/2125 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
16/07/1816 July 2018 | PSC'S CHANGE OF PARTICULARS / MR SHAUN ROBERT MERIFIELD / 25/06/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
13/02/1813 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
08/02/178 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
19/04/1619 April 2016 | Annual return made up to 5 April 2016 with full list of shareholders |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
01/02/161 February 2016 | REGISTERED OFFICE CHANGED ON 01/02/2016 FROM PHOENIX BUILDING CLARENDON ROAD MIDDLESBROUGH CLEVELAND TS1 3BA |
01/02/161 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DRAKE / 01/02/2016 |
21/04/1521 April 2015 | Annual return made up to 5 April 2015 with full list of shareholders |
03/12/143 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/04/1430 April 2014 | Annual return made up to 5 April 2014 with full list of shareholders |
30/04/1430 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / PAUL DRAKE / 01/03/2014 |
30/04/1430 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DRAKE / 01/03/2014 |
10/09/1310 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
17/05/1317 May 2013 | Annual return made up to 5 April 2013 with full list of shareholders |
13/02/1313 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
15/05/1215 May 2012 | REGISTERED OFFICE CHANGED ON 15/05/2012 FROM 15 CALDERDALE SKELTON CLEVELAND TS12 2WD |
19/04/1219 April 2012 | Annual return made up to 5 April 2012 with full list of shareholders |
01/11/111 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
05/04/115 April 2011 | Annual return made up to 5 April 2011 with full list of shareholders |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
05/07/105 July 2010 | Annual return made up to 5 June 2010 with full list of shareholders |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN ROBERT MERIFIELD / 05/06/2010 |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DRAKE / 05/06/2010 |
14/01/1014 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
26/06/0926 June 2009 | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS |
16/09/0816 September 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
28/08/0828 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN MERIFIELD / 28/08/2008 |
20/08/0820 August 2008 | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS |
25/04/0825 April 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
07/04/087 April 2008 | NC INC ALREADY ADJUSTED 14/03/08 |
07/04/087 April 2008 | VARYING SHARE RIGHTS AND NAMES |
05/10/075 October 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
01/10/071 October 2007 | COMPANY NAME CHANGED LOGICA SOFTWARE LIMITED CERTIFICATE ISSUED ON 01/10/07 |
08/08/078 August 2007 | NEW SECRETARY APPOINTED |
16/07/0716 July 2007 | REGISTERED OFFICE CHANGED ON 16/07/07 FROM: 14 WINTERTON AVENUE SEDGEFIELD STOCKTON ON TEES TS21 3NH |
04/07/074 July 2007 | SECRETARY RESIGNED |
05/06/075 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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