SOFTWARE MANAGEMENT TOOLS UK LTD

Company Documents

DateDescription
23/03/2323 March 2023 Registered office address changed to PO Box 4385, 07846530 - Companies House Default Address, Cardiff, CF14 8LH on 2023-03-23

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

17/05/2217 May 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-11-04 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/04/2115 April 2021 31/05/20 UNAUDITED ABRIDGED

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM 5 EMMANUEL COURT SUTTON COLDFIELD BIRMINGHAM B72 1TJ ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

29/01/1929 January 2019 COMPANY NAME CHANGED LOVE 2 EAT CAKE LTD CERTIFICATE ISSUED ON 29/01/19

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM 43 CAXTON COURT WYMBUSH MILTON KEYNES MK8 8DD

View Document

10/02/1810 February 2018 DISS40 (DISS40(SOAD))

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR KERRIE REGAN

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR PAUL MICHAEL MCMAHON

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR NATHAN JAMES SIEKIERSKI

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN JAMES SIEKIERSKI

View Document

07/02/187 February 2018 CESSATION OF KERRIE REGAN AS A PSC

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/12/157 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/12/141 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

11/11/1411 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078465300001

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/12/1311 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/11/131 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 078465300001

View Document

01/08/131 August 2013 CURRSHO FROM 30/04/2013 TO 31/05/2012

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/03/1327 March 2013 CURREXT FROM 30/11/2012 TO 30/04/2013

View Document

28/01/1328 January 2013 Annual return made up to 14 November 2012 with full list of shareholders

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM 27 THE LIMES ERDINGTON BIRMINGHAM WEST MIDLANDS B24 8AF ENGLAND

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

14/11/1114 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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