SOFTWARE PARADISE LTD

Company Documents

DateDescription
24/07/2524 July 2025 NewRegistered office address changed from Gateway House Tollgate Chandler's Ford Southampton SO53 3TG England to Konica House Miles Gray Road Basildon Essex SS14 3AR on 2025-07-24

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Compulsory strike-off action has been discontinued

View Document

27/03/2427 March 2024 Compulsory strike-off action has been discontinued

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

18/12/2318 December 2023 Appointment of Suzanne Thorogood as a secretary on 2023-12-05

View Document

28/09/2328 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

26/09/2326 September 2023 Termination of appointment of Andrew John Clegg as a secretary on 2023-09-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2231 March 2022 Termination of appointment of Lars Worzner as a director on 2022-03-31

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

15/12/2115 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

25/05/2125 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 DIRECTOR APPOINTED MR ROBERT FERRIS

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/01/2116 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

25/06/2025 June 2020 SECRETARY APPOINTED MR ANDREW JOHN CLEGG

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR CATHERINE BLAND

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, SECRETARY CATHERINE BLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

27/08/1927 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / PROCESSFLOWS (UK) LTD / 15/12/2017

View Document

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

View Accounts

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMPSON

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR LARS WORZNER

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL DINGLEY

View Document

20/09/1820 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

15/12/1715 December 2017 REGISTERED OFFICE CHANGED ON 15/12/2017 FROM SHERIDAN HOUSE 40-43 JEWRY STREET WINCHESTER HAMPSHIRE SO23 8RY

View Document

16/10/1716 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

08/03/178 March 2017 CURRSHO FROM 30/06/2017 TO 31/03/2017

View Document

24/02/1724 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/06/167 June 2016 DIRECTOR APPOINTED MR NEIL DINGLEY

View Document

07/06/167 June 2016 SECRETARY APPOINTED MS CATHERINE MARY BLAND

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MS CATHERINE MARY BLAND

View Document

01/03/161 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

25/01/1625 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/04/159 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

28/01/1528 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 23 June 2013

View Document

18/02/1418 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

23/06/1323 June 2013 Annual accounts for year ending 23 Jun 2013

View Accounts

04/04/134 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

06/03/136 March 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

24/07/1224 July 2012 COMPANY NAME CHANGED AVANQUEST UK LIMITED CERTIFICATE ISSUED ON 24/07/12

View Document

24/07/1224 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/04/1220 April 2012 COMPANY NAME CHANGED PROCESSFLOWS (UK) LIMITED CERTIFICATE ISSUED ON 20/04/12

View Document

14/04/1214 April 2012 CHANGE OF NAME 23/03/2012

View Document

14/04/1214 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/03/1228 March 2012 CHANGE OF NAME 23/03/2012

View Document

28/03/1228 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/01/1223 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

18/10/1118 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

03/10/113 October 2011 PREVEXT FROM 31/01/2011 TO 30/06/2011

View Document

06/08/116 August 2011 APPOINTMENT TERMINATED, SECRETARY EMMA-LOUISE YOUNG

View Document

15/02/1115 February 2011 CURRSHO FROM 31/01/2012 TO 30/06/2011

View Document

08/02/118 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

05/05/105 May 2010 SECRETARY APPOINTED MISS EMMA-LOUISE YOUNG

View Document

22/01/1022 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information