SOFTECH UK HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewTermination of appointment of Stefano Capaldo as a director on 2025-06-21

View Document

25/06/2525 June 2025 NewTermination of appointment of Robert Paul Chapman as a director on 2025-06-21

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

13/06/2413 June 2024 Appointment of Mr Gordon Donald Macleod as a director on 2024-06-12

View Document

31/05/2431 May 2024 Accounts for a small company made up to 2023-08-31

View Document

20/02/2420 February 2024 Director's details changed for Mrs Joanna Clare Preston-Taylor on 2023-07-04

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with no updates

View Document

17/11/2317 November 2023 Previous accounting period shortened from 2023-12-31 to 2023-08-31

View Document

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2022-12-22 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

28/06/2228 June 2022

View Document

28/06/2228 June 2022

View Document

28/06/2228 June 2022

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-22 with updates

View Document

24/09/2124 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM LANGHAM HOUSE 308 REGENT STREET LONDON W1B 3AT UNITED KINGDOM

View Document

10/03/2010 March 2020 REDUCE ISSUED CAPITAL 10/03/2020

View Document

10/03/2010 March 2020 STATEMENT BY DIRECTORS

View Document

10/03/2010 March 2020 STATEMENT BY DIRECTORS

View Document

10/03/2010 March 2020 SOLVENCY STATEMENT DATED 10/03/20

View Document

10/03/2010 March 2020 SOLVENCY STATEMENT DATED 09/03/20

View Document

10/03/2010 March 2020 10/03/20 STATEMENT OF CAPITAL GBP 200.00

View Document

10/03/2010 March 2020 10/03/20 STATEMENT OF CAPITAL GBP 200.000

View Document

10/03/2010 March 2020 10/03/20 STATEMENT OF CAPITAL GBP 400.00

View Document

10/03/2010 March 2020 10/03/20 STATEMENT OF CAPITAL GBP 400.000

View Document

10/03/2010 March 2020 THE SUM OF £200 BE CAPITALISED. DIRECTORS EMPOWERED TO ALLOT EQUITY SECURITIES 10/03/2020

View Document

10/03/2010 March 2020 ADOPT ARTICLES 10/03/2020

View Document

10/03/2010 March 2020 REDUCE ISSUED CAPITAL 10/03/2020

View Document

27/01/2027 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 22/12/2019

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MRS TRUDY CAPALDO / 31/01/2019

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MR STEFANO CAPALDO / 31/01/2019

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFANO CAPALDO / 31/01/2019

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES

View Document

12/12/1912 December 2019 ADOPT ARTICLES 06/11/2019

View Document

11/12/1911 December 2019 SUB-DIVISION 06/11/19

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

14/12/1814 December 2018 PSC'S CHANGE OF PARTICULARS / MR STEFANO CAPALDO / 16/02/2018

View Document

14/12/1814 December 2018 PSC'S CHANGE OF PARTICULARS / MRS TRUDY CAPALDO / 16/02/2018

View Document

14/12/1814 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFANO CAPALDO / 16/02/2018

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 CURRSHO FROM 31/12/2016 TO 31/12/2015

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

26/02/1626 February 2016 29/01/16 STATEMENT OF CAPITAL GBP 400

View Document

23/12/1523 December 2015 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