S D C SOFTWARE LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

25/01/2425 January 2024 Cessation of Edward Harold Sargunam Clements as a person with significant control on 2023-10-12

View Document

13/01/2413 January 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

26/10/2326 October 2023 Termination of appointment of Edward Harold Sargunam Clements as a director on 2023-10-12

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

22/01/1522 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

11/01/1511 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

21/01/1421 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

06/01/146 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

31/01/1331 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ARJUN DAS / 12/01/2013

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

24/01/1224 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

03/02/113 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

14/12/1014 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

01/02/101 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARJUN DAS / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD HAROLD SARGUNAM CLEMENTS / 01/02/2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/01/0822 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 15 HUMBER CLOSE CAISTER ON SEA GREAT YARMOUTH NORFOLK NR30 5UF

View Document

30/01/0730 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

30/01/0230 January 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 RETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/03/9824 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/02/9811 February 1998 RETURN MADE UP TO 12/01/98; FULL LIST OF MEMBERS

View Document

11/02/9711 February 1997 RETURN MADE UP TO 12/01/97; FULL LIST OF MEMBERS

View Document

02/02/972 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/03/9612 March 1996 RETURN MADE UP TO 12/01/96; NO CHANGE OF MEMBERS

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

31/01/9531 January 1995 RETURN MADE UP TO 12/01/95; NO CHANGE OF MEMBERS

View Document

17/01/9517 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/03/948 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/03/948 March 1994 RETURN MADE UP TO 12/01/94; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/09/933 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

20/05/9320 May 1993 NEW DIRECTOR APPOINTED

View Document

20/05/9320 May 1993 NEW DIRECTOR APPOINTED

View Document

22/04/9322 April 1993 COMPANY NAME CHANGED CLOVERBASE COMPUTERS LIMITED CERTIFICATE ISSUED ON 23/04/93

View Document

10/02/9310 February 1993 REGISTERED OFFICE CHANGED ON 10/02/93 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

10/02/9310 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/02/9310 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/9312 January 1993 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