SOFTWARE MAJOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewDirector's details changed for Mr Robert Neil Garbett on 2025-08-15

View Document

18/08/2518 August 2025 NewChange of details for Mr Robert Neil Garbett as a person with significant control on 2025-08-15

View Document

15/08/2515 August 2025 NewRegistered office address changed from 69 Swakeleys Drive Ickenham Uxbridge UB10 8QF England to 48 Picts Lane Princes Risborough Buckinghamshire HP27 9DX on 2025-08-15

View Document

24/06/2524 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/09/2420 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-31 with updates

View Document

16/10/2316 October 2023 Amended total exemption full accounts made up to 2022-09-30

View Document

07/10/237 October 2023 Amended total exemption full accounts made up to 2021-09-30

View Document

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

View Accounts

01/09/231 September 2023 Confirmation statement made on 2023-08-31 with updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

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

View Accounts

09/10/219 October 2021 Confirmation statement made on 2021-08-31 with no updates

View Document

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

View Accounts

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

View Accounts

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES MCLOUGHLIN

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR DARYL JOHNSON

View Document

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM EDWARD HOUSE ENDERBY ROAD WHETSTONE LEICESTER LE8 6EP ENGLAND

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM 26 AURORA BUILDING BLACKWALL WAY LONDON E14 9NZ ENGLAND

View Document

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

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

25/07/1925 July 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT NEIL GARBETT / 25/07/2019

View Document

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

02/10/182 October 2018 PREVEXT FROM 31/03/2018 TO 30/09/2018

View Document

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

View Accounts

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 29TH FLOOR 1 CANADA SQUARE CANARY WHARF LONDON E14 5DY ENGLAND

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR NINEL GEAMPALIA

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/11/1624 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 055556230001

View Document

24/11/1624 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 055556230002

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

24/07/1624 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NINEL GEAMPALIA / 24/07/2016

View Document

21/04/1621 April 2016 ALTER ARTICLES 01/04/2015

View Document

21/04/1621 April 2016 ARTICLES OF ASSOCIATION

View Document

15/04/1615 April 2016 Annual return made up to 6 September 2015 with full list of shareholders

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NEIL GARBETT / 01/09/2015

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARYL ROBERT JOHNSON / 01/09/2015

View Document

09/04/169 April 2016 COMPANY NAME CHANGED RMIS LIMITED CERTIFICATE ISSUED ON 09/04/16

View Document

08/04/168 April 2016 01/04/15 STATEMENT OF CAPITAL GBP 1200

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM INTERNATIONAL HOUSE YARMOUTH PLACE LONDON W1J 7BU

View Document

26/12/1526 December 2015 DISS40 (DISS40(SOAD))

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/12/151 December 2015 FIRST GAZETTE

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MR JAMES MARTIN MCLOUGHLIN

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MR NINEL GEAMPALIA

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/10/1416 October 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

19/07/1419 July 2014 REGISTERED OFFICE CHANGED ON 19/07/2014 FROM 222 TEMPLE CHAMBERS 3-7 TEMPLE AVENUE LONDON EC4Y 0DB ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/03/148 March 2014 APPOINTMENT TERMINATED, DIRECTOR JULIAN THIRKETTLE

View Document

08/03/148 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NEIL GARBETT / 18/10/2013

View Document

08/03/148 March 2014 REGISTERED OFFICE CHANGED ON 08/03/2014 FROM 16 CHARLES DRIVE, HARTFORD HUNTINGDON CAMBRIDGESHIRE PE29 1SJ

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/09/137 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/09/126 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/09/1126 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, SECRETARY TRINA HILL

View Document

17/11/1017 November 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED SECRETARY SHARON GARBETT

View Document

04/08/094 August 2009 SECRETARY APPOINTED MRS TRINA JANICE HILL

View Document

01/04/091 April 2009 DIRECTOR APPOINTED MR DARYL JOHNSON

View Document

28/01/0928 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

26/11/0826 November 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/01/0811 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0811 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

11/01/0811 January 2008 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 REGISTERED OFFICE CHANGED ON 12/04/07 FROM: UNITY CHAMBERS 34 HIGH EAST STREET DORCHESTER DORSET DT1 1HA

View Document

20/11/0620 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/09/0626 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

26/09/0626 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/09/0626 September 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 REGISTERED OFFICE CHANGED ON 26/07/06 FROM: 69/75 LINCOLN ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2SQ

View Document

30/11/0530 November 2005 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06

View Document

25/10/0525 October 2005 NEW SECRETARY APPOINTED

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 SECRETARY RESIGNED

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

06/09/056 September 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