SOFTANDSTORAGE LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/03/2520 March 2025 | Confirmation statement made on 2025-02-21 with no updates |
| 31/10/2431 October 2024 | Micro company accounts made up to 2024-01-31 |
| 27/02/2427 February 2024 | Confirmation statement made on 2024-02-21 with no updates |
| 26/02/2426 February 2024 | Termination of appointment of Apex Services as a secretary on 2024-02-26 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 30/10/2330 October 2023 | Micro company accounts made up to 2023-01-31 |
| 08/03/238 March 2023 | Confirmation statement made on 2023-02-21 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 26/11/2126 November 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 21/01/2121 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
| 18/06/2018 June 2020 | REGISTERED OFFICE CHANGED ON 18/06/2020 FROM 41 GRENADIER DRIVE COVENTRY CV3 1NN ENGLAND |
| 18/06/2018 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR KOFI FOLSON / 18/06/2020 |
| 18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
| 13/06/2013 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR KOFI FOLSON / 06/05/2019 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 21/10/1921 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 24/03/1824 March 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
| 06/03/176 March 2017 | REGISTERED OFFICE CHANGED ON 06/03/2017 FROM 301 BILLET ROAD LONDON LONDON E17 5PU |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 20/03/1620 March 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 24/10/1524 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 21/03/1521 March 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 21/03/1421 March 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 21/03/1321 March 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
| 21/03/1321 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR KOFI FOLSON / 20/03/2013 |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 08/09/128 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 20/03/1220 March 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
| 20/03/1220 March 2012 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COLINSON & CO / 14/03/2012 |
| 06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 January 2011 |
| 16/05/1116 May 2011 | SAIL ADDRESS CREATED |
| 16/05/1116 May 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
| 26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 16/04/1016 April 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
| 15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KOFI FOLSON / 21/02/2010 |
| 15/04/1015 April 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COLINSON & CO / 21/02/2010 |
| 31/10/0931 October 2009 | 31/01/09 TOTAL EXEMPTION FULL |
| 24/03/0924 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KOFI FOLSON / 03/02/2008 |
| 24/03/0924 March 2009 | APPOINTMENT TERMINATED SECRETARY AUDREY NARTEY |
| 24/03/0924 March 2009 | SECRETARY APPOINTED COLINSON & CO |
| 24/03/0924 March 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
| 29/08/0829 August 2008 | 31/01/08 TOTAL EXEMPTION FULL |
| 29/02/0829 February 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
| 25/05/0725 May 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 |
| 04/05/064 May 2006 | RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS |
| 30/03/0630 March 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 |
| 19/01/0519 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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