SOFT-ENG LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

22/03/2522 March 2025 Accounts for a dormant company made up to 2024-07-31

View Document

11/08/2411 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

20/04/2420 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

05/08/235 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/04/2315 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/04/2210 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/03/2128 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

23/08/2023 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/04/2019 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

11/08/1911 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/04/1922 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

12/08/1812 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/04/1829 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

12/08/1712 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/04/1726 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

13/08/1613 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/04/1621 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM C/O SOLA OGUNTOKUN 26A AMBLESIDE AVENUE LONDON SW16 1QP ENGLAND

View Document

27/08/1527 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

12/04/1512 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

01/03/151 March 2015 REGISTERED OFFICE CHANGED ON 01/03/2015 FROM 28 SOUTH LODGE AVENUE MITCHAM SURREY CR4 1LU

View Document

28/08/1428 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

27/04/1427 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

21/04/1421 April 2014 REGISTERED OFFICE CHANGED ON 21/04/2014 FROM 4 ESWYN ROAD TOOTING SW17 8TP

View Document

27/08/1327 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

14/08/1214 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

15/04/1215 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, SECRETARY ENIDA MYFTARI

View Document

12/10/1112 October 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

26/04/1126 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

14/10/1014 October 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLUSOLA OGUNTOKUN / 31/07/2010

View Document

23/04/1023 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

24/08/0924 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

28/08/0828 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

24/08/0724 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

02/04/072 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/072 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: 11 KIRTLEY HOUSE THESSALY ROAD LONDON SW8 4XX

View Document

25/09/0625 September 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

31/01/0631 January 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

29/09/0529 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

29/09/0529 September 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/054 August 2005 REGISTERED OFFICE CHANGED ON 04/08/05 FROM: 61 ROWDITCH LANE BATTERSEA WANDSWORTH SW11 5BX

View Document

08/06/058 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 REGISTERED OFFICE CHANGED ON 28/06/04 FROM: 114 FALCON ROAD LONDON SW11 2LH

View Document

28/06/0428 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0428 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

08/06/048 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

11/12/0311 December 2003 REGISTERED OFFICE CHANGED ON 11/12/03 FROM: 114 FALCON ROAD LONDON SW11 2LH

View Document

11/12/0311 December 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 REGISTERED OFFICE CHANGED ON 11/12/03

View Document

09/12/039 December 2003 NEW SECRETARY APPOINTED

View Document

09/12/039 December 2003 SECRETARY RESIGNED

View Document

02/07/032 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS; AMEND

View Document

09/08/009 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

01/09/991 September 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

28/08/9828 August 1998 RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 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