SOFTSWIFT LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

12/05/2512 May 2025 Application to strike the company off the register

View Document

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

View Document

04/03/254 March 2025 Cessation of Help Me Compare Group Limited as a person with significant control on 2025-03-01

View Document

04/03/254 March 2025 Notification of Aston Lark Group Limited as a person with significant control on 2025-03-01

View Document

11/10/2411 October 2024 Appointment of Mr Graeme Robert Manning as a secretary on 2024-10-01

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

25/09/2425 September 2024 Director's details changed for Mr Robert James Saunders on 2024-05-24

View Document

20/08/2420 August 2024 Memorandum and Articles of Association

View Document

20/08/2420 August 2024 Resolutions

View Document

16/08/2416 August 2024 Appointment of Mr Michael Dalby as a director on 2024-08-08

View Document

16/08/2416 August 2024 Appointment of Mr David James Rosswell Edmands as a director on 2024-08-08

View Document

15/08/2415 August 2024 Termination of appointment of Robert Llewelyn Merrills as a director on 2024-08-08

View Document

15/08/2415 August 2024 Termination of appointment of Alun Edward Manley Doull as a director on 2024-08-08

View Document

26/06/2426 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

20/10/2320 October 2023 Notification of Help Me Compare Group Limited as a person with significant control on 2023-10-13

View Document

20/10/2320 October 2023 Cessation of Help Me Compare Limited as a person with significant control on 2023-10-13

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/06/2323 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

22/03/2322 March 2023 Termination of appointment of Richard Patrick Avery-Wright as a director on 2023-02-01

View Document

22/03/2322 March 2023 Termination of appointment of Katrina Louise Evison-Theo as a secretary on 2023-02-01

View Document

22/03/2322 March 2023 Termination of appointment of Richard Byron Theodossiades as a director on 2023-02-01

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

19/12/2219 December 2022 Appointment of Mr Robert Llewelyn Merrills as a director on 2022-10-01

View Document

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

View Accounts

29/12/2129 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

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

View Accounts

29/06/2129 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

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

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

29/11/1929 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELP ME COMPARE LIMITED

View Document

29/11/1929 November 2019 CESSATION OF RICHARD BYRON THEODOSSIADES AS A PSC

View Document

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

View Accounts

17/06/1917 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

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

View Accounts

07/08/187 August 2018 DIRECTOR APPOINTED MR ROBERT JAMES SAUNDERS

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR RICHARD PATRICK AVERY-WRIGHT

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BYRON THEODOSSIADES / 26/06/2018

View Document

22/06/1822 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

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

View Accounts

06/07/176 July 2017 DIRECTOR APPOINTED MR ALUN EDWARD MANLEY DOULL

View Document

13/06/1713 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

05/07/165 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

18/01/1618 January 2016 SECRETARY'S CHANGE OF PARTICULARS / KATRINA LOUISE EVISON-THEODOSSIADES / 18/01/2016

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BYRON THEODOSSIADES / 18/01/2016

View Document

20/12/1520 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

20/12/1520 December 2015 REGISTERED OFFICE CHANGED ON 20/12/2015 FROM C/O ACTIVEQUOTE LTD GLOBAL REACH DUNLEAVY DRIVE CARDIFF CF11 0SN

View Document

25/03/1525 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

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

View Document

08/01/158 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THEO / 08/01/2015

View Document

08/01/158 January 2015 SECRETARY'S CHANGE OF PARTICULARS / KATRINA LOUISE EVISON / 08/01/2015

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM 1ST FLOOR 105 BUTE STREET CARDIFF CARDIFF CF10 5AD

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/12/1323 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/12/1221 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/02/1220 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/01/1210 January 2012 Annual return made up to 23 November 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/02/1111 February 2011 Annual return made up to 23 November 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THEO / 23/11/2009

View Document

01/02/101 February 2010 Annual return made up to 23 November 2009 with full list of shareholders

View Document

23/10/0923 October 2009 REGISTERED OFFICE CHANGED ON 23/10/2009 FROM 159 LAKE ROAD WEST CARDIFF SOUTH GLAMORGAN CF23 5PL

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/01/0723 January 2007 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/09/06

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 NEW SECRETARY APPOINTED

View Document

20/01/0620 January 2006 SECRETARY RESIGNED

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

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

View Document

19/12/0519 December 2005 COMPANY NAME CHANGED MANDACO 462 LIMITED CERTIFICATE ISSUED ON 19/12/05

View Document

23/11/0523 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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