SOFTCOM SYSTEMS LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 Micro company accounts made up to 2022-09-30

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

23/11/2123 November 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Change of details for Mrs Naga Lakshmi Kadiyam as a person with significant control on 2021-09-29

View Document

29/09/2129 September 2021 Registered office address changed from 40 Turberville Place Warwick CV34 4JZ England to 11 Masefield Avenue Warwick CV34 6JX on 2021-09-29

View Document

29/09/2129 September 2021 Director's details changed for Mrs Naga Lakshmi Kadiyam on 2021-09-29

View Document

29/09/2129 September 2021 Director's details changed for Mr Krishna Reddy Kadiyam on 2021-09-29

View Document

29/09/2129 September 2021 Change of details for Mr Krishna Reddy Kadiyam as a person with significant control on 2021-09-29

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MRS NAGA LAKSHMI KADIYAM

View Document

11/02/1911 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

31/10/1731 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISHNA REDDY KADIYAM

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/09/1614 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISHNA REDDY KADIYAM / 08/09/2016

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM 9 FORFIELD ROAD COVENTRY CV6 1FQ UNITED KINGDOM

View Document

08/09/168 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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