SOFTECH TECHNOLOGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2024-07-28

View Document

12/03/2512 March 2025 Certificate of change of name

View Document

02/03/252 March 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

28/07/2428 July 2024 Annual accounts for year ending 28 Jul 2024

View Accounts

29/04/2429 April 2024 Previous accounting period shortened from 2023-07-29 to 2023-07-28

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

28/07/2328 July 2023 Annual accounts for year ending 28 Jul 2023

View Accounts

29/04/2329 April 2023 Micro company accounts made up to 2022-07-29

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

29/07/2229 July 2022 Annual accounts for year ending 29 Jul 2022

View Accounts

30/04/2230 April 2022 Previous accounting period shortened from 2021-07-30 to 2021-07-29

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

29/07/2129 July 2021 Annual accounts for year ending 29 Jul 2021

View Accounts

25/04/2125 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/20

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/19

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

15/04/2015 April 2020 DISS40 (DISS40(SOAD))

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR JAFAR RAZA

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM 106 HIGH STREET COLLIERS WOOD LONDON SW19 2BT UNITED KINGDOM

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

30/04/1930 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

02/09/182 September 2018 REGISTERED OFFICE CHANGED ON 02/09/2018 FROM 12 DEER PARK ROAD LONDON SW19 3FB ENGLAND

View Document

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

21/05/1821 May 2018 DIRECTOR APPOINTED MR JAFAR RAZA

View Document

01/05/181 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

12/01/1812 January 2018 PSC'S CHANGE OF PARTICULARS / MR NOOR CHOUDHARY / 01/01/2018

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

08/12/178 December 2017 DIRECTOR APPOINTED MR. NOOR CHOUDHARY

View Document

08/12/178 December 2017 CESSATION OF MUHAMMAD ALY SAIFULLAH KHAN AS A PSC

View Document

08/12/178 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOOR CHOUDHARY

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD KHAN

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR NOOR CHOUDHARY

View Document

28/10/1728 October 2017 REGISTERED OFFICE CHANGED ON 28/10/2017 FROM SUITE 9 FALCON HOUSE 19 DEER PARK ROAD LONDON SW19 3UX ENGLAND

View Document

05/08/175 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/06/1717 June 2017 REGISTERED OFFICE CHANGED ON 17/06/2017 FROM SCOTTISH PROVIDENT HOUSE C/O - DATTANI CHARTERED ACCOUNTANTS 76 / 80 COLLEGE ROAD HARROW HA1 1BQ

View Document

17/06/1717 June 2017 DIRECTOR APPOINTED MR NOOR ULLAH CHOUDHARY

View Document

08/06/178 June 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/08/147 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD ALY SAIFULLAH KHAN / 07/08/2014

View Document

19/07/1319 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information