SIJACK SOFTWARE LIMITED

Company Documents

DateDescription
06/08/246 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

15/05/2415 May 2024 Application to strike the company off the register

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/07/2126 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/07/206 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/07/1911 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

10/08/1810 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM 33 ESSLEMONT DRIVE INVERURIE ABERDEENSHIRE AB51 3UP

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/10/1629 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/11/1519 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/11/1410 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

11/01/1411 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/11/139 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/04/1318 April 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

07/11/127 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD GEAL

View Document

29/10/1129 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD EDWARD GEAL / 10/11/2010

View Document

29/10/1129 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/10/1022 October 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID GREEN / 20/07/2010

View Document

22/10/1022 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD EDWARD GEAL / 22/10/2010

View Document

22/10/1022 October 2010 SAIL ADDRESS CHANGED FROM: C/O RICHARD GEAL GREENACRES BRAESIDE AUCHNAGATT ELLON ABERDEENSHIRE AB41 8YE SCOTLAND

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM KILDRUMMY HOUSE CUMINESTOWN TURRIFF ABERDEENSHIRE AB53 8HY UNITED KINGDOM

View Document

08/07/108 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

27/11/0927 November 2009 REGISTERED OFFICE CHANGED ON 27/11/2009 FROM GREENACRES BRAESIDE AUCHNAGATT ELLON ABERDEENSHIRE AB41 8YE

View Document

23/11/0923 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

23/11/0923 November 2009 SAIL ADDRESS CREATED

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID GREEN / 22/10/2009

View Document

31/10/0831 October 2008 SECRETARY APPOINTED MR RICHARD EDWARD GEAL

View Document

31/10/0831 October 2008 DIRECTOR APPOINTED MR SIMON DAVID GREEN

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED SECRETARY RM REGISTRARS LIMITED

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED DIRECTOR EMMANUEL COHEN

View Document

22/10/0822 October 2008 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