SOFTWARE SAFARI LIMITED
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Final Gazette dissolved via voluntary strike-off |
06/05/256 May 2025 | Final Gazette dissolved via voluntary strike-off |
18/02/2518 February 2025 | First Gazette notice for voluntary strike-off |
18/02/2518 February 2025 | First Gazette notice for voluntary strike-off |
05/02/255 February 2025 | Application to strike the company off the register |
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/02/242 February 2024 | Confirmation statement made on 2024-01-30 with no updates |
31/12/2331 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-30 with no updates |
31/12/2231 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-30 with no updates |
31/12/2131 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/2031 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES |
30/12/1930 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
30/12/1630 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/02/1628 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/02/153 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/02/1417 February 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/09/1313 September 2013 | SECRETARY'S CHANGE OF PARTICULARS / PAUL BERNARD CASSIDY / 18/06/2013 |
27/05/1327 May 2013 | REGISTERED OFFICE CHANGED ON 27/05/2013 FROM 39 FANSHAWE STREET BENGEO HERTFORD HERTFORDSHIRE SG14 3AT |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/02/131 February 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
13/02/1213 February 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
06/01/126 January 2012 | 31/03/11 TOTAL EXEMPTION FULL |
14/02/1114 February 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
20/01/1120 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
25/02/1025 February 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CASSIDY / 01/10/2009 |
28/01/1028 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
23/02/0923 February 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
03/02/093 February 2009 | 31/03/08 TOTAL EXEMPTION FULL |
14/02/0814 February 2008 | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
22/02/0722 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
19/02/0719 February 2007 | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS |
13/02/0613 February 2006 | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS |
09/01/069 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
02/03/052 March 2005 | RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS |
10/01/0510 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
17/02/0417 February 2004 | RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS |
30/01/0430 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
13/03/0313 March 2003 | RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS |
08/02/038 February 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
11/02/0211 February 2002 | RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS |
28/01/0228 January 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
13/03/0113 March 2001 | RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS |
26/01/0126 January 2001 | FULL ACCOUNTS MADE UP TO 31/03/00 |
17/02/0017 February 2000 | RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS |
28/01/0028 January 2000 | FULL ACCOUNTS MADE UP TO 31/03/99 |
21/02/9921 February 1999 | RETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS |
04/02/994 February 1999 | FULL ACCOUNTS MADE UP TO 31/03/98 |
24/02/9824 February 1998 | RETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS |
06/01/986 January 1998 | FULL ACCOUNTS MADE UP TO 31/03/97 |
29/05/9729 May 1997 | S252 DISP LAYING ACC 15/04/97 |
29/05/9729 May 1997 | ACC. REF. DATE EXTENDED FROM 11/03/97 TO 31/03/97 |
21/02/9721 February 1997 | RETURN MADE UP TO 30/01/97; NO CHANGE OF MEMBERS |
08/01/978 January 1997 | FULL ACCOUNTS MADE UP TO 11/03/96 |
29/02/9629 February 1996 | RETURN MADE UP TO 30/01/96; FULL LIST OF MEMBERS |
20/02/9620 February 1996 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
05/09/955 September 1995 | DIRECTOR'S PARTICULARS CHANGED |
05/09/955 September 1995 | SECRETARY'S PARTICULARS CHANGED |
12/06/9512 June 1995 | EXEMPTION FROM APPOINTING AUDITORS 29/05/95 |
12/06/9512 June 1995 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/03/95 |
27/03/9527 March 1995 | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 11/03 |
21/03/9521 March 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
21/03/9521 March 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
17/03/9517 March 1995 | COMPANY NAME CHANGED HERCULES COMPUTERS LIMITED CERTIFICATE ISSUED ON 20/03/95 |
17/03/9517 March 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
17/03/9517 March 1995 | REGISTERED OFFICE CHANGED ON 17/03/95 FROM: 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD |
17/03/9517 March 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
30/01/9530 January 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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