C.J. SOFT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/07/241 July 2024 Confirmation statement made on 2024-06-29 with updates

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/06/2330 June 2023 Confirmation statement made on 2023-06-29 with updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/04/2121 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

16/05/1916 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN JAMES HARRISON

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/09/1613 September 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/09/1511 September 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, SECRETARY MALCOLM HARRISON

View Document

11/09/1511 September 2015 SECRETARY APPOINTED MR COLIN JAMES HARRISON

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/08/1411 August 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 15B HIGH STREET ALTON HAMPSHIRE GU34 1AW UNITED KINGDOM

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/07/1323 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/07/1230 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/07/1126 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

13/08/1013 August 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/09/0910 September 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 REGISTERED OFFICE CHANGED ON 26/06/2009 FROM 22A MARKET STREET ALTON HAMPSHIRE GU34 1HA

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

30/07/0830 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

25/07/0725 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

09/07/059 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

30/06/0330 June 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

18/07/0118 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 ACC. REF. DATE EXTENDED FROM 05/04/01 TO 31/08/01

View Document

16/05/0116 May 2001 REGISTERED OFFICE CHANGED ON 16/05/01 FROM: PROSPECT HOUSE 58 QUEENS ROAD READING BERKSHIRE RG1 4RP

View Document

14/05/0114 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

11/04/0111 April 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 05/04/01

View Document

06/10/006 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

01/08/001 August 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

09/09/999 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

09/09/999 September 1999 NEW SECRETARY APPOINTED

View Document

09/09/999 September 1999 SECRETARY RESIGNED

View Document

09/09/999 September 1999 RETURN MADE UP TO 29/06/99; CHANGE OF MEMBERS

View Document

19/05/9919 May 1999 REGISTERED OFFICE CHANGED ON 19/05/99 FROM: HUNTLEY HOUSE 121, LONDON STREET READING BERKS. RG1 4QA.

View Document

03/07/983 July 1998 RETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

30/06/9830 June 1998 DIRECTOR RESIGNED

View Document

26/06/9826 June 1998 COMPANY NAME CHANGED BRIEFOPTION LIMITED CERTIFICATE ISSUED ON 29/06/98

View Document

22/07/9722 July 1997 RETURN MADE UP TO 29/06/97; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

17/09/9617 September 1996 £ NC 1000/2000 11/07/96

View Document

17/09/9617 September 1996 SECRETARY RESIGNED

View Document

17/09/9617 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/9618 August 1996 ADOPT MEM AND ARTS 11/07/96

View Document

18/08/9618 August 1996 S80A AUTH TO ALLOT SEC 11/07/96

View Document

04/07/964 July 1996 RETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS

View Document

23/05/9623 May 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

10/08/9510 August 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

22/06/9522 June 1995 RETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS

View Document

04/07/944 July 1994 RETURN MADE UP TO 29/06/94; NO CHANGE OF MEMBERS

View Document

21/04/9421 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

30/06/9330 June 1993 RETURN MADE UP TO 29/06/93; FULL LIST OF MEMBERS

View Document

25/11/9225 November 1992 S386 DIS APP AUDS 15/11/92

View Document

23/09/9223 September 1992 REGISTERED OFFICE CHANGED ON 23/09/92 FROM: 58, BARNSDALE ROAD READING BERKSHIRE RG2 7JW.

View Document

23/09/9223 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

10/09/9210 September 1992 REGISTERED OFFICE CHANGED ON 10/09/92 FROM: THE BRITANNIA SUITE INTERNATIONAL HSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

10/09/9210 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9210 September 1992 ALTER MEM AND ARTS 21/08/92

View Document

10/09/9210 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/09/9210 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/06/9229 June 1992 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