Date | Description |
2023-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/23, WITH UPDATES |
2023-09-01 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-09-01 |
update statutory_documents ADOPT ARTICLES 24/08/2023 |
2023-09-01 |
update statutory_documents 24/08/23 STATEMENT OF CAPITAL GBP 1293.55 |
2023-09-01 |
update statutory_documents 24/08/23 STATEMENT OF CAPITAL GBP 1300.61 |
2023-07-12 |
update statutory_documents CORPORATE DIRECTOR APPOINTED EMV DIRECTOR SERVICES LIMITED |
2023-07-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ILIAN ILIEV |
2023-07-07 |
update accounts_last_madeup_date 2022-09-30 => 2023-03-31 |
2023-07-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-06-15 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-06-07 |
update account_ref_day 30 => 31 |
2023-06-07 |
update account_ref_month 9 => 3 |
2023-06-07 |
update accounts_next_due_date 2024-06-30 => 2023-12-31 |
2023-05-31 |
update statutory_documents 24/05/23 STATEMENT OF CAPITAL GBP 1239.38 |
2023-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL WITHER / 17/05/2023 |
2023-04-11 |
update statutory_documents 05/04/23 STATEMENT OF CAPITAL GBP 1215.82 |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-04-03 |
update statutory_documents PREVSHO FROM 30/09/2023 TO 31/03/2023 |
2023-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANITA KENNEDY / 09/03/2023 |
2023-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL WITHER / 09/03/2023 |
2023-02-07 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-01-17 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/22 |
2022-12-13 |
update statutory_documents 25/11/22 STATEMENT OF CAPITAL GBP 1193.08 |
2022-12-07 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2022-12-02 |
update statutory_documents DIRECTOR APPOINTED MR CRAIG ANDREW SAMUEL |
2022-11-28 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-11-28 |
update statutory_documents 25/11/22 STATEMENT OF CAPITAL GBP 1150.24 |
2022-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/22, WITH UPDATES |
2022-08-08 |
update statutory_documents 08/08/22 STATEMENT OF CAPITAL GBP 1022.64 |
2022-07-14 |
update statutory_documents 06/07/22 STATEMENT OF CAPITAL GBP 992.7 |
2022-04-07 |
update statutory_documents ADOPT ARTICLES 05/04/2022 |
2022-04-07 |
update statutory_documents 05/04/22 STATEMENT OF CAPITAL GBP 933.62 |
2022-01-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-01-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2021-12-06 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-11-03 |
update statutory_documents CESSATION OF SCOTTISH ENTERPRISE AS A PSC |
2021-11-03 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 05/08/2019 |
2021-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/21, WITH UPDATES |
2021-09-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-09-07 |
delete address 5TH FLOOR 125 PRINCES STREET EDINBURGH EH2 4AD |
2021-09-07 |
insert address SUITE 2, GROUND FLOOR ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBURGH UNITED KINGDOM EH4 2HS |
2021-09-07 |
update registered_address |
2021-09-06 |
update statutory_documents SECRETARY APPOINTED MR BLAIR MURRAY MCKENZIE |
2021-08-31 |
update statutory_documents 31/08/21 STATEMENT OF CAPITAL GBP 922.2 |
2021-08-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2021 FROM
5TH FLOOR
125 PRINCES STREET
EDINBURGH
EH2 4AD |
2021-08-02 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MBM SECRETARIAL SERVICES LIMITED / 02/08/2021 |
2021-05-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-04-08 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-04-07 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-04-07 |
update statutory_documents ADOPT ARTICLES 01/04/2021 |
2021-04-06 |
update statutory_documents 01/04/21 STATEMENT OF CAPITAL GBP 919.55 |
2020-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES |
2020-07-29 |
update statutory_documents 28/07/20 STATEMENT OF CAPITAL GBP 869.41 |
2020-07-20 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-07-20 |
update statutory_documents ADOPT ARTICLES 16/07/2020 |
2020-07-17 |
update statutory_documents 16/07/20 STATEMENT OF CAPITAL GBP 796.6 |
2020-06-08 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-06-08 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-05-26 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-05-26 |
update statutory_documents ADOPT ARTICLES 20/04/2020 |
2020-05-13 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-05-06 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 21/10/2019 |
2019-12-06 |
update statutory_documents DIRECTOR APPOINTED DR ILIAN PETKOV ILIEV |
2019-10-28 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 21/10/2019 |
2019-10-28 |
update statutory_documents SECOND FILED SH01 - 05/08/19 STATEMENT OF CAPITAL GBP 614.33 |
2019-10-28 |
update statutory_documents SECOND FILED SH01 - 30/09/19 STATEMENT OF CAPITAL GBP 615.63 |
2019-10-21 |
update statutory_documents 21/10/19 STATEMENT OF CAPITAL GBP 615.63 |
2019-10-07 |
update statutory_documents 30/09/19 STATEMENT OF CAPITAL GBP 615.65 |
2019-08-12 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-08-06 |
update statutory_documents 05/08/19 STATEMENT OF CAPITAL GBP 614.35 |
2019-04-10 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-04-10 |
update statutory_documents 05/04/19 STATEMENT OF CAPITAL GBP 555.12 |
2019-01-09 |
update statutory_documents ADOPT ARTICLES 20/12/2018 |
2019-01-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-01-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2018-12-28 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-12-28 |
update statutory_documents 21/12/18 STATEMENT OF CAPITAL GBP 544.9 |
2018-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES |
2018-01-10 |
update statutory_documents ADOPT ARTICLES 22/12/2017 |
2018-01-10 |
update statutory_documents 22/12/17 STATEMENT OF CAPITAL GBP 425.92 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-01-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2017-12-28 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-11-14 |
delete source_ip 217.160.50.44 |
2017-11-14 |
insert source_ip 217.160.0.49 |
2017-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES |
2017-10-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTTISH ENTERPRISE |
2017-10-31 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/10/2017 |
2017-06-26 |
update statutory_documents DIRECTOR APPOINTED MR EDWARD MAUGER GRANVILLE |
2017-06-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AHMED EL-RAYIS |
2017-06-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NAKUL HARIDAS |
2017-06-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TUGHRUL ARSLAN |
2017-06-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEAR |
2017-05-13 |
update statutory_documents 27/04/17 STATEMENT OF CAPITAL GBP 326.04 |
2017-03-06 |
update statutory_documents ADOPT ARTICLES 24/02/2017 |
2017-03-06 |
update statutory_documents 24/02/17 STATEMENT OF CAPITAL GBP 322.93 |
2017-02-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NAKUL HARIDAS / 10/02/2017 |
2017-01-08 |
update accounts_last_madeup_date 2015-10-31 => 2016-09-30 |
2017-01-08 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2016-12-22 |
update statutory_documents 08/11/16 STATEMENT OF CAPITAL GBP 261.41 |
2016-12-20 |
update account_ref_day 31 => 30 |
2016-12-20 |
update account_ref_month 10 => 9 |
2016-12-20 |
update accounts_next_due_date 2017-07-31 => 2017-06-30 |
2016-12-19 |
update statutory_documents ALTER ARTICLES 24/10/2016 |
2016-12-19 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-12-07 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-11-30 |
update statutory_documents PREVSHO FROM 31/10/2016 TO 30/09/2016 |
2016-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
2016-09-08 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-09-08 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-08-05 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-06-30 |
delete ceo Sergio Tansini |
2016-06-30 |
delete founder Nakul Haridas |
2016-06-30 |
insert ceo David Wither |
2016-06-30 |
delete about_pages_linkeddomain time.com |
2016-06-30 |
delete career_pages_linkeddomain time.com |
2016-06-30 |
delete contact_pages_linkeddomain time.com |
2016-06-30 |
delete email ah..@sofant.com |
2016-06-30 |
delete email se..@sofant.com |
2016-06-30 |
delete index_pages_linkeddomain time.com |
2016-06-30 |
delete management_pages_linkeddomain time.com |
2016-06-30 |
delete person Sergio Tansini |
2016-06-30 |
delete solution_pages_linkeddomain time.com |
2016-06-30 |
insert about_pages_linkeddomain bbc.co.uk |
2016-06-30 |
insert about_pages_linkeddomain youtu.be |
2016-06-30 |
insert career_pages_linkeddomain bbc.co.uk |
2016-06-30 |
insert career_pages_linkeddomain youtu.be |
2016-06-30 |
insert contact_pages_linkeddomain bbc.co.uk |
2016-06-30 |
insert contact_pages_linkeddomain youtu.be |
2016-06-30 |
insert index_pages_linkeddomain bbc.co.uk |
2016-06-30 |
insert index_pages_linkeddomain youtu.be |
2016-06-30 |
insert management_pages_linkeddomain bbc.co.uk |
2016-06-30 |
insert management_pages_linkeddomain youtu.be |
2016-06-30 |
insert person David Wither |
2016-06-30 |
insert solution_pages_linkeddomain bbc.co.uk |
2016-06-30 |
insert solution_pages_linkeddomain youtu.be |
2016-06-30 |
update person_title Nakul Haridas: Co - Founder; R & D Manager; Co - Founder of Sofant => R & D Manager; Co - Founder of Sofant; Research & Development Manager |
2016-06-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED EL-RAYIS / 16/06/2016 |
2016-05-31 |
update statutory_documents DIRECTOR APPOINTED MR DAVID MICHAEL WITHER |
2016-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SERGIO TANSINI |
2016-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LEAR / 01/07/2015 |
2016-01-11 |
delete address West Mains Road
Edinburgh EH9 3JF
Scotland |
2015-12-08 |
update returns_last_madeup_date 2014-10-20 => 2015-10-20 |
2015-12-08 |
update returns_next_due_date 2015-11-17 => 2016-11-17 |
2015-11-11 |
update statutory_documents 20/10/15 FULL LIST |
2015-10-02 |
delete founder Ahmed El-Rayis |
2015-10-02 |
delete founder Tughrul Arslan |
2015-10-02 |
delete personal_emails n...@sofant.com |
2015-10-02 |
delete personal_emails t...@sofant.com |
2015-10-02 |
insert otherexecutives Tony Lear |
2015-10-02 |
delete email n...@sofant.com |
2015-10-02 |
delete email t...@sofant.com |
2015-10-02 |
insert person Tony Lear |
2015-10-02 |
update person_description Ahmed El-Rayis => Ahmed El-Rayis |
2015-10-02 |
update person_description Elizabeth Kennedy => Elizabeth Kennedy |
2015-10-02 |
update person_title Ahmed El-Rayis: Chief Operating Officer; Co - Founder; Sofant 's Co - Founder => Chief Operating Officer; Sofant 's Co - Founder |
2015-10-02 |
update person_title Tughrul Arslan: Chairman of Integrated Electronic Systems at the University of Edinburgh; Co - Founder; Chief Scientist => Chairman of Integrated Electronic Systems at the University of Edinburgh |
2015-09-04 |
insert address Scottish Microelectronics Centre
Alexander Crum Brown Road
Edinburgh EH9 3FF
Scotland |
2015-07-01 |
update statutory_documents DIRECTOR APPOINTED ANTHONY LEAR |
2015-06-09 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-06-09 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-05-21 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-04-02 |
update statutory_documents ADOPT ARTICLES 24/03/2015 |
2015-04-02 |
update statutory_documents 26/03/15 STATEMENT OF CAPITAL GBP 275.91 |
2015-01-05 |
delete source_ip 82.165.108.74 |
2015-01-05 |
insert source_ip 217.160.50.44 |
2014-12-07 |
update returns_last_madeup_date 2013-10-20 => 2014-10-20 |
2014-12-07 |
update returns_next_due_date 2014-11-17 => 2015-11-17 |
2014-12-05 |
insert otherexecutives Elizabeth Kennedy |
2014-12-05 |
insert personal_emails n...@sofant.com |
2014-12-05 |
insert email n...@sofant.com |
2014-12-05 |
insert person Elizabeth Kennedy |
2014-11-10 |
update statutory_documents 20/10/14 FULL LIST |
2014-10-09 |
insert founder Nakul Haridas |
2014-10-09 |
delete contact_pages_linkeddomain google.com |
2014-10-09 |
insert person Nakul Haridas |
2014-08-29 |
insert index_pages_linkeddomain google.com |
2014-07-20 |
delete founder Nakul Haridas |
2014-07-20 |
delete person Nakul Haridas |
2014-06-11 |
insert personal_emails t...@sofant.com |
2014-06-11 |
insert email t...@sofant.com |
2014-06-11 |
update person_title Nakul Haridas: Co - Founder; Co - Founder of Sofant and Co - Inventor of Sofants => Co - Founder; R & D Manager; Co - Founder of Sofant and Co - Inventor of Sofants |
2014-06-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-06-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-05-29 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
update statutory_documents DIRECTOR APPOINTED ELIZABETH ANITA KENNEDY |
2013-12-07 |
delete address 5TH FLOOR 125 PRINCES STREET EDINBURGH UNITED KINGDOM EH2 4AD |
2013-12-07 |
insert address 5TH FLOOR 125 PRINCES STREET EDINBURGH EH2 4AD |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-20 => 2013-10-20 |
2013-12-07 |
update returns_next_due_date 2013-11-17 => 2014-11-17 |
2013-11-06 |
update statutory_documents 20/10/13 FULL LIST |
2013-10-07 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-10-07 |
update statutory_documents 26/09/13 STATEMENT OF CAPITAL GBP 216.70 |
2013-06-25 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date null => 2012-10-31 |
2013-06-25 |
update accounts_next_due_date 2013-07-20 => 2014-07-31 |
2013-06-23 |
insert sic_code 61200 - Wireless telecommunications activities |
2013-06-23 |
update returns_last_madeup_date null => 2012-10-20 |
2013-06-23 |
update returns_next_due_date 2012-11-17 => 2013-11-17 |
2013-02-12 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2012-11-12 |
update statutory_documents 20/10/12 FULL LIST |
2012-09-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-09-20 |
update statutory_documents 13/09/12 STATEMENT OF CAPITAL GBP 100.00 |
2012-09-20 |
update statutory_documents 13/09/12 STATEMENT OF CAPITAL GBP 94.20 |
2012-09-17 |
update statutory_documents DIRECTOR APPOINTED MR SERGIO TANSINI |
2012-09-06 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-09-06 |
update statutory_documents 31/08/12 STATEMENT OF CAPITAL GBP 84.20 |
2011-10-20 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |