SOFTANDSTORAGE LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

26/02/2426 February 2024 Termination of appointment of Apex Services as a secretary on 2024-02-26

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/01/2121 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM 41 GRENADIER DRIVE COVENTRY CV3 1NN ENGLAND

View Document

18/06/2018 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KOFI FOLSON / 18/06/2020

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

13/06/2013 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KOFI FOLSON / 06/05/2019

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/10/1921 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/03/1824 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM 301 BILLET ROAD LONDON LONDON E17 5PU

View Document

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

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

20/03/1620 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/10/1524 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/03/1521 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

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

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/03/1421 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

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

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/03/1321 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KOFI FOLSON / 20/03/2013

View Document

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

View Accounts

08/09/128 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/03/1220 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

20/03/1220 March 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COLINSON & CO / 14/03/2012

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/05/1116 May 2011 SAIL ADDRESS CREATED

View Document

16/05/1116 May 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/04/1016 April 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KOFI FOLSON / 21/02/2010

View Document

15/04/1015 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COLINSON & CO / 21/02/2010

View Document

31/10/0931 October 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

24/03/0924 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / KOFI FOLSON / 03/02/2008

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED SECRETARY AUDREY NARTEY

View Document

24/03/0924 March 2009 SECRETARY APPOINTED COLINSON & CO

View Document

24/03/0924 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

29/02/0829 February 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

04/05/064 May 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

19/01/0519 January 2005 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