SOFTWARE232 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Termination of appointment of Roshini Vinay Patel as a director on 2025-01-08

View Document

10/01/2510 January 2025 Termination of appointment of Roshni Patel as a secretary on 2025-01-08

View Document

18/12/2418 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-09-06 with updates

View Document

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

View Accounts

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

23/11/2323 November 2023 Director's details changed for Roshini Vinay Patel on 2023-11-22

View Document

22/11/2322 November 2023 Director's details changed for Mr Vinay Kumar Patel on 2023-11-22

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-09-06 with updates

View Document

22/06/2322 June 2023 Change of details for Mrs Roshni Patel as a person with significant control on 2023-06-22

View Document

22/06/2322 June 2023 Change of details for Mr Vinay Kumar Patel as a person with significant control on 2023-06-22

View Document

22/06/2322 June 2023 Change of details for Mr Vinay Kumar Patel as a person with significant control on 2023-06-22

View Document

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

View Accounts

16/12/2216 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

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

View Accounts

14/12/2114 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

05/12/205 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

12/10/1912 October 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

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

View Accounts

18/12/1718 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

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

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM 73 VICARAGE ROAD HARBORNE BIRMINGHAM MIDLANDS B17 0SR

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED ROSHNI PATEL

View Document

13/10/1513 October 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

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

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/09/1425 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

09/06/149 June 2014 01/03/14 STATEMENT OF CAPITAL GBP 6

View Document

09/06/149 June 2014 PREVEXT FROM 30/09/2013 TO 31/03/2014

View Document

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

View Accounts

09/10/139 October 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/11/1221 November 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/10/115 October 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/12/1022 December 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATEL VINAY / 06/09/2010

View Document

22/12/1022 December 2010 SECRETARY'S CHANGE OF PARTICULARS / ROSHNI PATEL / 06/09/2010

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM 25 RICHMOND AVENUE WOLVERHAMPTON WV3 9JB

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM 73 VICARAGE ROAD HARBORNE BIRMINGHAM MIDLANDS B17 0SR ENGLAND

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/11/093 November 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

31/07/0931 July 2009 COMPANY NAME CHANGED INFINITY SOFTWARE LIMITED CERTIFICATE ISSUED ON 01/08/09

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

31/12/0831 December 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/09/0727 September 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • JOSH WALSH LTD


  • 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