SOFTWARE ALLIANCE LIMITED: Filings
Overview
| Company Name | SOFTWARE ALLIANCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC270886 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for SOFTWARE ALLIANCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Raza Jack Rizvi on Jan 29, 2026 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Vidush Mahansaria on Jan 29, 2026 | 2 pages | CH01 | ||||||||||
Registered office address changed from Summit House Mitchell Street Edinburgh EH6 7BD Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on Jan 29, 2026 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Guy Shepherd on Jan 29, 2026 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to May 31, 2025 | 12 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Notification of Balio Software Limited as a person with significant control on Sep 22, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Stephen Curle as a person with significant control on Sep 22, 2025 | 1 pages | PSC07 | ||||||||||
Cessation of Roger Grenville-Jones as a person with significant control on Sep 22, 2025 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Raza Jack Rizvi as a director on Sep 22, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Vidush Mahansaria as a director on Sep 22, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lee Darren Schopp as a director on Sep 22, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Curle as a director on Sep 22, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jessica Elizabeth Bedford as a secretary on Sep 22, 2025 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 14, 2025 with updates | 5 pages | CS01 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to May 31, 2024 | 11 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2024 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Summit House Summit House 4-5 Mitchell Street Edinburgh EH6 7BD to Summit House Mitchell Street Edinburgh EH6 7BD on Mar 26, 2024 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to May 31, 2023 | 11 pages | AA | ||||||||||
Appointment of Mrs Jessica Elizabeth Bedford as a secretary on Oct 13, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sally Palmer as a secretary on Oct 13, 2023 | 1 pages | TM02 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0