SF SOFTWARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/10/2520 October 2025 New | Confirmation statement made on 2025-10-20 with no updates |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-11-30 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-16 with no updates |
14/05/2414 May 2024 | Total exemption full accounts made up to 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-02 with updates |
10/05/2310 May 2023 | Resolutions |
10/05/2310 May 2023 | Resolutions |
10/05/2310 May 2023 | Resolutions |
10/05/2310 May 2023 | Resolutions |
10/05/2310 May 2023 | Memorandum and Articles of Association |
27/04/2327 April 2023 | Notification of Isotoma Limited as a person with significant control on 2023-04-27 |
27/04/2327 April 2023 | Statement of capital following an allotment of shares on 2023-04-27 |
27/04/2327 April 2023 | Appointment of Mr Douglas Charles Winter as a director on 2023-04-04 |
16/02/2316 February 2023 | Sub-division of shares on 2023-01-19 |
03/02/233 February 2023 | Director's details changed for Mr Ryan Hadley Green on 2023-02-03 |
03/02/233 February 2023 | Change of details for Mr Ryan Hadley Green as a person with significant control on 2023-02-03 |
23/01/2323 January 2023 | Total exemption full accounts made up to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
05/10/225 October 2022 | Confirmation statement made on 2022-10-02 with no updates |
05/10/225 October 2022 | Total exemption full accounts made up to 2021-11-30 |
05/10/225 October 2022 | Court order |
20/05/2220 May 2022 | Change of details for Ms Janis Green as a person with significant control on 2022-05-20 |
10/03/2210 March 2022 | |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
25/03/2125 March 2021 | 30/11/20 TOTAL EXEMPTION FULL |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
11/11/2011 November 2020 | CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES |
22/01/2022 January 2020 | 30/11/19 TOTAL EXEMPTION FULL |
03/01/203 January 2020 | REGISTERED OFFICE CHANGED ON 03/01/2020 FROM MEDIA EXCHANGE THREE COQUET STREET NEWCASTLE UPON TYNE NE1 2QB |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
07/02/197 February 2019 | 30/11/18 TOTAL EXEMPTION FULL |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
08/10/188 October 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055805400001 |
30/08/1830 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
06/08/186 August 2018 | APPOINTMENT TERMINATED, DIRECTOR JANIS GREEN |
12/01/1812 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 055805400001 |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
14/07/1714 July 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
04/01/174 January 2017 | PREVEXT FROM 31/10/2016 TO 30/11/2016 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
06/10/156 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
22/04/1522 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
04/12/144 December 2014 | 01/11/14 STATEMENT OF CAPITAL GBP 134 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
03/10/143 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
02/10/142 October 2014 | 24/10/13 STATEMENT OF CAPITAL GBP 125 |
19/06/1419 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
14/11/1314 November 2013 | 24/10/13 STATEMENT OF CAPITAL GBP 117 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
08/10/138 October 2013 | 19/10/12 STATEMENT OF CAPITAL GBP 110 |
08/10/138 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
23/04/1323 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
05/10/125 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
13/07/1213 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
27/10/1127 October 2011 | REGISTERED OFFICE CHANGED ON 27/10/2011 FROM 6-8 CHARLOTTE SQUARE NEWCASTLE UPON TYNE NE1 4XF |
03/10/113 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
21/07/1121 July 2011 | 01/03/11 STATEMENT OF CAPITAL GBP 100 |
15/06/1115 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
15/04/1115 April 2011 | DIRECTOR APPOINTED MR RYAN HADLEY GREEN |
23/10/1023 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
20/05/1020 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
31/10/0931 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JANIS GREEN / 01/10/2009 |
31/10/0931 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
08/04/098 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
27/10/0827 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JANIS GREEN / 03/10/2005 |
27/10/0827 October 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
09/07/089 July 2008 | APPOINTMENT TERMINATED SECRETARY ALDBURY SECRETARIES LIMITED |
09/07/089 July 2008 | REGISTERED OFFICE CHANGED ON 09/07/2008 FROM C/O ALDBURY ASSOCIATES MOBBS MILLER HOUSE ARDINGTON ROAD, NORTHAMPTON NORTHAMPTONSHIRE NN1 5LP |
01/07/081 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
06/11/076 November 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
28/09/0728 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
03/01/073 January 2007 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
17/01/0617 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
03/10/053 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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