SOFTWARE QUALITY ASSURANCE (MANAGEMENT) LIMITED

Company Documents

DateDescription
31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

28/09/2328 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/11/2224 November 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom to 10 Hubbard Court Valley Hill Loughton IG10 3BH on 2021-12-29

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM 115B DRYSDALE STREET HOXTON LONDON N1 6ND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/06/1830 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

31/08/1631 August 2016 DISS40 (DISS40(SOAD))

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/11/152 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM FIRST FLOOR 114-116 CURTAIN ROAD LONDON EC2A 3AH

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/11/144 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/11/1328 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/11/1214 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW SMITH / 21/07/2011

View Document

14/11/1114 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHRYN ELIZABETH SMITH / 21/07/2011

View Document

14/11/1114 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN ELIZABETH SMITH / 21/07/2011

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/11/109 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW SMITH / 15/10/2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN ELIZABETH SMITH / 15/10/2009

View Document

04/02/104 February 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/03/0920 March 2009 DISS40 (DISS40(SOAD))

View Document

18/03/0918 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SMITH / 01/10/2008

View Document

18/03/0918 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATHRYN SMITH / 01/10/2008

View Document

18/03/0918 March 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/02/0818 February 2008 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

01/06/041 June 2004 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

09/05/039 May 2003 REGISTERED OFFICE CHANGED ON 09/05/03 FROM: 27 HOLYWELL ROW LONDON EC2A 4JB

View Document

30/07/0230 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 REGISTERED OFFICE CHANGED ON 21/08/00 FROM: 5 MEADE CLOSE BILLERICAY ESSEX CM11 1DF

View Document

14/08/0014 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

05/01/995 January 1999 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

15/12/9815 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

15/12/9815 December 1998 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/09/97

View Document

09/02/989 February 1998 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 NEW SECRETARY APPOINTED

View Document

09/02/989 February 1998 SECRETARY RESIGNED

View Document

14/11/9614 November 1996 NEW SECRETARY APPOINTED

View Document

14/11/9614 November 1996 SECRETARY RESIGNED

View Document

31/10/9631 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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