SOFTPULSE SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Certificate of change of name |
23/04/2523 April 2025 | Confirmation statement made on 2025-04-23 with updates |
09/04/259 April 2025 | Cessation of Nuala Thornton as a person with significant control on 2025-04-04 |
09/04/259 April 2025 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 4746 196 High Road Wood Green London N22 8HH on 2025-04-09 |
09/04/259 April 2025 | Appointment of Mr Jegor Buryak as a director on 2025-04-04 |
09/04/259 April 2025 | Termination of appointment of Nuala Thornton as a director on 2025-04-04 |
09/04/259 April 2025 | Confirmation statement made on 2025-04-04 with updates |
09/04/259 April 2025 | Notification of Jegor Buryak as a person with significant control on 2025-04-04 |
09/04/259 April 2025 | Cessation of Cfs Secretaries Limited as a person with significant control on 2025-04-04 |
31/03/2531 March 2025 | Notification of Nuala Thornton as a person with significant control on 2025-02-02 |
31/03/2531 March 2025 | Cessation of Nuala Thornton as a person with significant control on 2023-02-02 |
31/03/2531 March 2025 | Notification of Cfs Secretaries Limited as a person with significant control on 2025-02-02 |
31/03/2531 March 2025 | Cessation of Cfs Secretaries Limited as a person with significant control on 2023-02-02 |
31/03/2531 March 2025 | Appointment of Nuala Thornton as a director on 2025-02-02 |
31/03/2531 March 2025 | Termination of appointment of Nuala Thornton as a director on 2023-02-02 |
17/03/2517 March 2025 | Notification of Nuala Thornton as a person with significant control on 2023-02-02 |
14/03/2514 March 2025 | Accounts for a dormant company made up to 2025-02-28 |
14/03/2514 March 2025 | Appointment of Mrs Nuala Thornton as a director on 2023-02-02 |
14/03/2514 March 2025 | Notification of Cfs Secretaries Limited as a person with significant control on 2023-02-02 |
14/03/2514 March 2025 | Confirmation statement made on 2025-02-01 with updates |
10/03/2510 March 2025 | Cessation of Peter Valaitis as a person with significant control on 2025-02-02 |
10/03/2510 March 2025 | Termination of appointment of Peter Valaitis as a director on 2025-02-02 |
10/03/2510 March 2025 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2025-03-10 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
05/04/245 April 2024 | Accounts for a dormant company made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
02/02/232 February 2023 | Incorporation |
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