J SADDIGH SOFTWARE SOLUTIONS LTD

Company Documents

DateDescription
19/05/2019 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/05/206 May 2020 APPLICATION FOR STRIKING-OFF

View Document

11/03/2011 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 CURRSHO FROM 31/01/2020 TO 31/12/2019

View Document

02/05/192 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

22/05/1822 May 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

16/01/1816 January 2018 PSC'S CHANGE OF PARTICULARS / R JOSEPH SADDIGH / 28/02/2017

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / MRS RAMONA SADDIGH / 28/02/2017

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

09/08/179 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / R JOSEPH SADDIGH / 28/02/2017

View Document

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

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11, HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH SADDIGH / 14/10/2016

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Accounts

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH SADDIGH / 11/01/2016

View Document

11/01/1611 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

29/01/1529 January 2015 REGISTERED OFFICE CHANGED ON 29/01/2015 FROM FLEET HOUSE/68A STANFIELD ROAD BOURNEMOUTH BH9 2NR UNITED KINGDOM

View Document

09/01/159 January 2015 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