SOFTWARE EXPERT GROUP LIMITED

Company Documents

DateDescription
17/03/2017 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/03/209 March 2020 APPLICATION FOR STRIKING-OFF

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/09/1929 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

25/06/1925 June 2019 PREVEXT FROM 30/09/2018 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

21/06/1821 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

04/10/174 October 2017 SECRETARY'S CHANGE OF PARTICULARS / DRASHTI JAIN / 01/08/2017

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RITESH JAIN / 01/08/2017

View Document

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

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/09/1625 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/10/151 October 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/07/152 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/09/1415 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / RITESH JAIN / 12/12/2012

View Document

15/09/1415 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/10/1314 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

14/10/1314 October 2013 SECRETARY'S CHANGE OF PARTICULARS / DRASHTI JAIN / 27/09/2012

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/10/128 October 2012 SECRETARY'S CHANGE OF PARTICULARS / DRASHTI JAIN / 08/10/2012

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / RITESH JAIN / 08/10/2012

View Document

13/09/1213 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/09/1120 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/01/1118 January 2011 SECRETARY'S CHANGE OF PARTICULARS / DRASHTI JAIN / 18/01/2011

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / RITESH JAIN / 18/01/2011

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RITESH JAIN / 11/09/2010

View Document

14/09/1014 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

26/07/1026 July 2010 SECRETARY'S CHANGE OF PARTICULARS / DRASHTI JAIN / 26/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RITESH JAIN / 26/07/2010

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RITESH JAIN / 22/12/2009

View Document

22/12/0922 December 2009 SECRETARY'S CHANGE OF PARTICULARS / DRASHTI JAIN / 22/12/2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 SECRETARY'S CHANGE OF PARTICULARS / DRASHTI JAIN / 18/08/2009

View Document

19/08/0919 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / RITESH JAIN / 18/08/2009

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/04/092 April 2009 SECRETARY'S CHANGE OF PARTICULARS DRASHTI JAIN LOGGED FORM

View Document

01/04/091 April 2009 SECRETARY'S CHANGE OF PARTICULARS / DRASHTI JAIN / 01/04/2009

View Document

01/04/091 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / RITESH JAIN / 01/04/2009

View Document

06/10/086 October 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / RITESH JAIN / 24/09/2008

View Document

06/10/086 October 2008 SECRETARY'S CHANGE OF PARTICULARS / DRASHTI JAIN / 24/09/2008

View Document

03/04/083 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / RITESH JAIN / 19/03/2008

View Document

03/04/083 April 2008 SECRETARY'S CHANGE OF PARTICULARS / DRASHTI JAIN / 19/03/2008

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM: RITESH JAIN 29 CLARENCE HOUSE CLARENCE DOCK, LEEDS WEST YORKSHIRE LS10 1LQ

View Document

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07 FROM: 16 MARCHANT WAY, CHURWELL LEEDS WEST YORKSHIRE LS11 0NE

View Document

11/09/0711 September 2007 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