SOFTCOM SOLUTIONS (UK) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Confirmation statement made on 2025-06-11 with no updates |
16/06/2516 June 2025 | Registered office address changed from 70 Southwood Park Southwood Lawn Road London N6 5SQ England to Gbac 83 - 85 Shambles Street Barnsley South Yorkshire S70 2SB on 2025-06-16 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-11 with no updates |
03/06/243 June 2024 | Appointment of Dr Hayden Brian Kendler as a secretary on 2024-06-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/12/234 December 2023 | Change of details for Mr David Marais as a person with significant control on 2023-12-04 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-11 with no updates |
12/06/2312 June 2023 | Change of details for Mr David Marais as a person with significant control on 2023-06-12 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
16/05/2216 May 2022 | Change of details for Mr David Marais as a person with significant control on 2022-05-06 |
16/05/2216 May 2022 | Director's details changed for Mr David Marais on 2022-05-06 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-11 with no updates |
23/06/2123 June 2021 | Registered office address changed from 92 Cromwell Avenue London N6 5HQ England to 70 Southwood Park Southwood Lawn Road London N6 5SQ on 2021-06-23 |
04/01/214 January 2021 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/06/1927 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
31/07/1831 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/07/1713 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
12/06/1712 June 2017 | REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 2 ARCHWAY CLOSE ARCHWAY ROAD LONDON N19 3TD |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
03/10/163 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
20/06/1620 June 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
26/10/1526 October 2015 | APPOINTMENT TERMINATED, SECRETARY CRAIG WARD |
03/10/153 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/07/159 July 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
09/07/159 July 2015 | REGISTERED OFFICE CHANGED ON 09/07/2015 FROM 8TH FLOOR HILL HOUSE HIGHGATE HILL LONDON N19 5NA |
09/07/159 July 2015 | REGISTERED OFFICE CHANGED ON 09/07/2015 FROM 2 ARCHWAY CLOSE ARCHWAY ROAD LONDON N19 3TD ENGLAND |
14/07/1414 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
25/06/1425 June 2014 | SECRETARY APPOINTED MR CRAIG WARD |
25/06/1425 June 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
12/06/1312 June 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
18/06/1218 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARAIS / 18/06/2012 |
18/06/1218 June 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
27/06/1127 June 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
17/06/1117 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
11/08/1011 August 2010 | APPOINTMENT TERMINATED, SECRETARY HELEN GAFFNEY |
11/08/1011 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARAIS / 01/01/2010 |
11/08/1011 August 2010 | REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 92 CROMWELL AVENUE LONDON N6 5HQ |
11/08/1011 August 2010 | Annual return made up to 11 June 2010 with full list of shareholders |
17/12/0917 December 2009 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/12/0917 December 2009 | COMPANY NAME CHANGED SOFTMAR UK LIMITED CERTIFICATE ISSUED ON 17/12/09 |
05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
02/07/092 July 2009 | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
01/02/091 February 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
14/10/0814 October 2008 | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS |
01/11/071 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
03/07/073 July 2007 | RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS |
03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
17/10/0617 October 2006 | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS |
17/10/0617 October 2006 | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS |
09/11/059 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
03/11/053 November 2005 | AUDITOR'S RESIGNATION |
01/04/051 April 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/12/03 |
29/10/0429 October 2004 | ACC. REF. DATE EXTENDED FROM 10/12/04 TO 31/12/04 |
01/07/041 July 2004 | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS |
14/04/0414 April 2004 | DELIVERY EXT'D 3 MTH 10/12/03 |
23/08/0323 August 2003 | RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS |
22/08/0322 August 2003 | SECRETARY RESIGNED |
22/08/0322 August 2003 | NEW SECRETARY APPOINTED |
11/07/0311 July 2003 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 10/12/03 |
11/07/0311 July 2003 | DIRECTOR RESIGNED |
27/05/0327 May 2003 | DIRECTOR'S PARTICULARS CHANGED |
27/05/0327 May 2003 | DIRECTOR'S PARTICULARS CHANGED |
07/03/037 March 2003 | NEW DIRECTOR APPOINTED |
28/01/0328 January 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/01/0328 January 2003 | DIRECTOR RESIGNED |
28/01/0328 January 2003 | SECRETARY RESIGNED |
08/07/028 July 2002 | REGISTERED OFFICE CHANGED ON 08/07/02 FROM: 9 CROMWELL AVENUE LONDON N6 5HQ |
11/06/0211 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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