DESOFT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/10/258 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

08/02/258 February 2025 Compulsory strike-off action has been discontinued

View Document

08/02/258 February 2025 Compulsory strike-off action has been discontinued

View Document

06/02/256 February 2025 Registered office address changed from PO Box 4385 08866155 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 2025-02-06

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Micro company accounts made up to 2024-01-31

View Document

31/08/2431 August 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

15/03/2415 March 2024 Register inspection address has been changed to 85 Great Portland Street London W1W 7LT

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

03/01/243 January 2024 Compulsory strike-off action has been discontinued

View Document

03/01/243 January 2024 Compulsory strike-off action has been discontinued

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

27/12/2327 December 2023 Micro company accounts made up to 2023-01-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

20/06/2320 June 2023 Registered office address changed to PO Box 4385, 08866155 - Companies House Default Address, Cardiff, CF14 8LH on 2023-06-20

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/11/224 November 2022 Micro company accounts made up to 2022-01-24

View Document

24/01/2224 January 2022 Annual accounts for year ending 24 Jan 2022

View Accounts

10/12/2110 December 2021 Micro company accounts made up to 2021-01-31

View Document

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/11/1913 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

16/11/1816 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

01/11/171 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/01/1728 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM SUITE B 29 HARLEY STREET LONDON W1G 9QR ENGLAND

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

21/11/1621 November 2016 COMPANY NAME CHANGED DESOFT GAMING LIMITED CERTIFICATE ISSUED ON 21/11/16

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR KATJA LAH

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR STEVE THOMPSON

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR KATJA LAH

View Document

27/04/1627 April 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

27/04/1627 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

27/04/1627 April 2016 COMPANY RESTORED ON 27/04/2016

View Document

27/04/1627 April 2016 Annual return made up to 29 January 2015 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

17/11/1517 November 2015 STRUCK OFF AND DISSOLVED

View Document

02/09/152 September 2015 DIRECTOR APPOINTED STEVE THOMPSON

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

29/01/1429 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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