SOCRATES SOFTWARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Previous accounting period extended from 2024-06-30 to 2024-09-30

View Document

26/01/2526 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/09/244 September 2024 Register inspection address has been changed to The Old Granary Westwick Oakington Cambridge CB24 3AR

View Document

04/09/244 September 2024 Registered office address changed from 9a Burroughs Gardens London NW4 4AU United Kingdom to The Old Granary Suite 3a, Westwick Oakington Cambridge CB24 3AR on 2024-09-04

View Document

31/03/2431 March 2024 Micro company accounts made up to 2023-06-30

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/01/2222 January 2022 Appointment of Ms Julie Anne Levy as a director on 2022-01-20

View Document

22/01/2222 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/12/1919 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

13/12/1813 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES LEVY / 29/11/2018

View Document

12/12/1812 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEWIS LEVY / 29/11/2018

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM 61 BEDFORD STREET ROYAL LEAMINGTON SPA WARWICKSHIRE CV32 5DN ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/04/184 April 2018 DIRECTOR APPOINTED MR DAVID PAUL MCGARRY

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR SAMEER PRAFUL PATEL

View Document

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

18/03/1818 March 2018 PREVSHO FROM 30/01/2018 TO 30/06/2017

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM 61 61 BEDFORD STREET ROYAL LEAMINGTON SPA WARWICKSHIRE CV32 5DN ENGLAND

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM 50A BEDFORD STREET LEAMINGTON SPA CV32 5DT ENGLAND

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

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

View Accounts

27/01/1727 January 2017 REGISTERED OFFICE CHANGED ON 27/01/2017 FROM ARGENT HOUSE 5 GOLDINGTON RD BEDFORD MK40 3JY

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

24/12/1624 December 2016 Annual accounts small company total exemption made up to 30 January 2016

View Document

28/10/1628 October 2016 PREVSHO FROM 31/01/2016 TO 30/01/2016

View Document

08/02/168 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

08/02/168 February 2016 SAIL ADDRESS CREATED

View Document

30/01/1630 January 2016 Annual accounts for year ending 30 Jan 2016

View Accounts

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/02/155 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/06/1418 June 2014 COMPANY NAME CHANGED BLACK IGLOO LIMITED CERTIFICATE ISSUED ON 18/06/14

View Document

18/06/1418 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/02/1418 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

18/02/1418 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES LEVY / 01/09/2013

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEVY / 01/09/2013

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/04/133 April 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

04/10/124 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

22/02/1222 February 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

07/01/117 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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