SOFTSWIFT LIMITED
Company Documents
| Date | Description |
|---|---|
| 05/08/255 August 2025 | Final Gazette dissolved via voluntary strike-off |
| 05/08/255 August 2025 | Final Gazette dissolved via voluntary strike-off |
| 20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
| 20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
| 12/05/2512 May 2025 | Application to strike the company off the register |
| 18/03/2518 March 2025 | Registered office address changed from Global Reach Dunleavy Drive Cardiff CF11 0SN to One Creechurch Place London United Kingdom EC3A 5AF on 2025-03-18 |
| 04/03/254 March 2025 | Cessation of Help Me Compare Group Limited as a person with significant control on 2025-03-01 |
| 04/03/254 March 2025 | Notification of Aston Lark Group Limited as a person with significant control on 2025-03-01 |
| 11/10/2411 October 2024 | Appointment of Mr Graeme Robert Manning as a secretary on 2024-10-01 |
| 30/09/2430 September 2024 | Confirmation statement made on 2024-09-30 with no updates |
| 25/09/2425 September 2024 | Director's details changed for Mr Robert James Saunders on 2024-05-24 |
| 20/08/2420 August 2024 | Memorandum and Articles of Association |
| 20/08/2420 August 2024 | Resolutions |
| 16/08/2416 August 2024 | Appointment of Mr Michael Dalby as a director on 2024-08-08 |
| 16/08/2416 August 2024 | Appointment of Mr David James Rosswell Edmands as a director on 2024-08-08 |
| 15/08/2415 August 2024 | Termination of appointment of Robert Llewelyn Merrills as a director on 2024-08-08 |
| 15/08/2415 August 2024 | Termination of appointment of Alun Edward Manley Doull as a director on 2024-08-08 |
| 26/06/2426 June 2024 | Accounts for a dormant company made up to 2023-09-30 |
| 19/12/2319 December 2023 | Confirmation statement made on 2023-12-18 with no updates |
| 20/10/2320 October 2023 | Notification of Help Me Compare Group Limited as a person with significant control on 2023-10-13 |
| 20/10/2320 October 2023 | Cessation of Help Me Compare Limited as a person with significant control on 2023-10-13 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 23/06/2323 June 2023 | Accounts for a dormant company made up to 2022-09-30 |
| 22/03/2322 March 2023 | Termination of appointment of Richard Patrick Avery-Wright as a director on 2023-02-01 |
| 22/03/2322 March 2023 | Termination of appointment of Katrina Louise Evison-Theo as a secretary on 2023-02-01 |
| 22/03/2322 March 2023 | Termination of appointment of Richard Byron Theodossiades as a director on 2023-02-01 |
| 20/12/2220 December 2022 | Confirmation statement made on 2022-12-18 with no updates |
| 19/12/2219 December 2022 | Appointment of Mr Robert Llewelyn Merrills as a director on 2022-10-01 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 29/12/2129 December 2021 | Confirmation statement made on 2021-12-18 with no updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 29/06/2129 June 2021 | Accounts for a dormant company made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
| 29/11/1929 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELP ME COMPARE LIMITED |
| 29/11/1929 November 2019 | CESSATION OF RICHARD BYRON THEODOSSIADES AS A PSC |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 17/06/1917 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18 |
| 28/12/1828 December 2018 | CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 07/08/187 August 2018 | DIRECTOR APPOINTED MR ROBERT JAMES SAUNDERS |
| 07/08/187 August 2018 | DIRECTOR APPOINTED MR RICHARD PATRICK AVERY-WRIGHT |
| 07/08/187 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BYRON THEODOSSIADES / 26/06/2018 |
| 22/06/1822 June 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17 |
| 18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 06/07/176 July 2017 | DIRECTOR APPOINTED MR ALUN EDWARD MANLEY DOULL |
| 13/06/1713 June 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16 |
| 29/12/1629 December 2016 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
| 05/07/165 July 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15 |
| 18/01/1618 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / KATRINA LOUISE EVISON-THEODOSSIADES / 18/01/2016 |
| 18/01/1618 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BYRON THEODOSSIADES / 18/01/2016 |
| 20/12/1520 December 2015 | Annual return made up to 18 December 2015 with full list of shareholders |
| 20/12/1520 December 2015 | REGISTERED OFFICE CHANGED ON 20/12/2015 FROM C/O ACTIVEQUOTE LTD GLOBAL REACH DUNLEAVY DRIVE CARDIFF CF11 0SN |
| 25/03/1525 March 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14 |
| 08/01/158 January 2015 | REGISTERED OFFICE CHANGED ON 08/01/2015 FROM C/O ACTIVEQUOTE CAMBRIAN BUILDINGS MOUNT STUART SQUARE CARDIFF CF10 5FL WALES |
| 08/01/158 January 2015 | Annual return made up to 18 December 2014 with full list of shareholders |
| 08/01/158 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THEO / 08/01/2015 |
| 08/01/158 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / KATRINA LOUISE EVISON / 08/01/2015 |
| 13/10/1413 October 2014 | REGISTERED OFFICE CHANGED ON 13/10/2014 FROM 1ST FLOOR 105 BUTE STREET CARDIFF CARDIFF CF10 5AD |
| 15/07/1415 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 23/12/1323 December 2013 | Annual return made up to 18 December 2013 with full list of shareholders |
| 28/06/1328 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 21/12/1221 December 2012 | Annual return made up to 23 November 2012 with full list of shareholders |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 20/02/1220 February 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 10/01/1210 January 2012 | Annual return made up to 23 November 2011 with full list of shareholders |
| 24/06/1124 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 11/02/1111 February 2011 | Annual return made up to 23 November 2010 with full list of shareholders |
| 29/06/1029 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THEO / 23/11/2009 |
| 01/02/101 February 2010 | Annual return made up to 23 November 2009 with full list of shareholders |
| 23/10/0923 October 2009 | REGISTERED OFFICE CHANGED ON 23/10/2009 FROM 159 LAKE ROAD WEST CARDIFF SOUTH GLAMORGAN CF23 5PL |
| 09/10/099 October 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
| 13/01/0913 January 2009 | RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS |
| 27/02/0827 February 2008 | RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS |
| 26/02/0826 February 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
| 23/01/0723 January 2007 | ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/09/06 |
| 23/01/0723 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
| 03/01/073 January 2007 | RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS |
| 20/01/0620 January 2006 | NEW SECRETARY APPOINTED |
| 20/01/0620 January 2006 | SECRETARY RESIGNED |
| 28/12/0528 December 2005 | NEW DIRECTOR APPOINTED |
| 28/12/0528 December 2005 | DIRECTOR RESIGNED |
| 28/12/0528 December 2005 | REGISTERED OFFICE CHANGED ON 28/12/05 FROM: C/O M&A SOLICITORS LLP KENNETH POLLARD HOUSE 5-19 COWBRIDGE ROAD EAST CARDIFF CF11 9AB |
| 19/12/0519 December 2005 | COMPANY NAME CHANGED MANDACO 462 LIMITED CERTIFICATE ISSUED ON 19/12/05 |
| 23/11/0523 November 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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