SOFT TECH EUROPE LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Termination of appointment of Nicholas Vivian Malley as a director on 2025-03-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

25/10/2425 October 2024 Registered office address changed from Office G2, the Enterprise Village Prince Albert Gardens Cleethorpe Road Grimsby North East Lincolnshire DN31 3AT United Kingdom to Ash Tree House Norman Court Ashby-De-La-Zouch LE65 2UZ on 2024-10-25

View Document

03/10/243 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

21/03/2421 March 2024 Appointment of Shiv Vyas as a director on 2024-03-18

View Document

21/03/2421 March 2024 Termination of appointment of James Patrick Hamilton as a director on 2024-03-18

View Document

21/03/2421 March 2024 Termination of appointment of Tyron John Ball as a director on 2024-03-18

View Document

21/03/2421 March 2024 Appointment of Nicholas Vivian Malley as a director on 2024-03-18

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

11/10/2311 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/03/239 March 2023 Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Office G2, the Enterprise Village Prince Albert Gardens Cleethorpe Road Grimsby North East Lincolnshire DN31 3AT on 2023-03-09

View Document

23/11/2223 November 2022 Termination of appointment of David Tombre as a director on 2022-11-21

View Document

16/11/2216 November 2022 Notification of a person with significant control statement

View Document

16/11/2216 November 2022 Cessation of Anne Marie Coulter as a person with significant control on 2020-09-11

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

24/09/2124 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

27/07/2027 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

10/06/1910 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARIE COULTER / 04/06/2019

View Document

04/06/194 June 2019 PSC'S CHANGE OF PARTICULARS / MRS ANNE MARIE COULTER / 04/06/2019

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON SE1 9QR

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

01/05/181 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / MRS ANNE MARIE COULTER / 03/10/2017

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARIE COULTER / 03/10/2017

View Document

15/08/1715 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

25/08/1625 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN JUDSON

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JUDSON

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/10/1526 October 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/10/1428 October 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/10/1328 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JOHN BALL / 07/10/2013

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/10/1225 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED MRS ANNE MARIE COULTER

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOPPER

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR PHILLIP THOMPSON

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/10/1125 October 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP DENNIS STRATTON THOMPSON / 26/05/2011

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN HOPPER / 26/05/2011

View Document

25/10/1025 October 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/12/0910 December 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

02/07/092 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/10/0827 October 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/03/086 March 2008 DIRECTOR APPOINTED MR STEPHEN DONALD JUDSON

View Document

26/10/0726 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/10/0726 October 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 SECRETARY RESIGNED

View Document

03/07/063 July 2006 NEW SECRETARY APPOINTED

View Document

14/03/0614 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 RETURN MADE UP TO 25/10/04; NO CHANGE OF MEMBERS

View Document

02/02/052 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/02/0411 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 REGISTERED OFFICE CHANGED ON 13/11/03 FROM: SANDRINGHAM HOUSE 199 SOUTHWARK BRIDGE ROAD LONDON SE1 0HA

View Document

30/06/0330 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

31/05/0331 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

11/11/0211 November 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 COMPANY NAME CHANGED SOFT TECH (ENGLAND) LIMITED CERTIFICATE ISSUED ON 29/12/00

View Document

19/12/0019 December 2000 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

11/12/0011 December 2000 SECRETARY RESIGNED

View Document

11/12/0011 December 2000 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 DIRECTOR RESIGNED

View Document

11/12/0011 December 2000 REGISTERED OFFICE CHANGED ON 11/12/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

11/12/0011 December 2000 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 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