SFG SOFTWARE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Total exemption full accounts made up to 2025-01-31 |
22/04/2522 April 2025 | Appointment of Mr Shane Gillwald as a director on 2025-03-19 |
03/04/253 April 2025 | Appointment of Mr Ben Dorward Hosie as a director on 2025-03-19 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
24/12/2424 December 2024 | Confirmation statement made on 2024-12-10 with updates |
25/10/2425 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
15/12/2315 December 2023 | Confirmation statement made on 2023-12-10 with updates |
25/10/2325 October 2023 | Total exemption full accounts made up to 2023-01-31 |
09/06/239 June 2023 | Director's details changed for Mr Paul Hamilton on 2023-03-08 |
03/02/233 February 2023 | Confirmation statement made on 2022-12-10 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
09/12/229 December 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2021-12-10 with updates |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
08/07/208 July 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES |
21/10/1921 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES |
18/12/1818 December 2018 | PSC'S CHANGE OF PARTICULARS / MR ROBERT RUSSELL MURRAY / 18/12/2018 |
18/12/1818 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS KARL OVERTON / 18/12/2018 |
07/12/187 December 2018 | 27/11/18 STATEMENT OF CAPITAL GBP 264962 |
25/10/1825 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
21/05/1821 May 2018 | REGISTERED OFFICE CHANGED ON 21/05/2018 FROM 27 HUNTLY STREET INVERNESS IV3 5PR |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES |
31/08/1731 August 2017 | 31/01/17 TOTAL EXEMPTION FULL |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
02/11/162 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
25/01/1625 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS KARL OVERTON / 25/01/2016 |
25/01/1625 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT RUSSELL MURRAY / 25/01/2016 |
05/01/165 January 2016 | Annual return made up to 10 December 2015 with full list of shareholders |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
16/12/1416 December 2014 | Annual return made up to 10 December 2014 with full list of shareholders |
17/09/1417 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
07/01/147 January 2014 | Annual return made up to 10 December 2013 with full list of shareholders |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
22/10/1322 October 2013 | DIRECTOR APPOINTED ANDREW MCGIBBON |
24/07/1324 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT RUSSELL MURRAY / 24/07/2013 |
24/04/1324 April 2013 | 24/03/13 STATEMENT OF CAPITAL GBP 251714 |
08/01/138 January 2013 | Annual return made up to 10 December 2012 with full list of shareholders |
06/09/126 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
22/12/1122 December 2011 | Annual return made up to 10 December 2011 with full list of shareholders |
18/11/1118 November 2011 | 08/07/11 STATEMENT OF CAPITAL GBP 196000 |
13/09/1113 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
03/06/113 June 2011 | PREVEXT FROM 31/12/2010 TO 31/01/2011 |
21/01/1121 January 2011 | DIRECTOR APPOINTED MR DENNIS KARL OVERTON |
06/01/116 January 2011 | Annual return made up to 10 December 2010 with full list of shareholders |
05/01/115 January 2011 | 19/08/10 STATEMENT OF CAPITAL GBP 136000 |
02/06/102 June 2010 | 10/02/10 STATEMENT OF CAPITAL GBP 120000 |
10/12/0910 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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