SOFWEB LIMITED

Company Documents

DateDescription
04/04/164 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 2 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/12/145 December 2014 SECRETARY'S CHANGE OF PARTICULARS / BARNABY LAURENCE / 05/12/2014

View Document

05/12/145 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/12/1330 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

15/11/1315 November 2013 REGISTERED OFFICE CHANGED ON 15/11/2013 FROM
5 SUMMERHILL COURT
AVENUE ROAD
ST. ALBANS
HERTFORDSHIRE
AL1 3PX
UNITED KINGDOM

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/12/124 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/12/1112 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM 13A CATHERINE STREET ST. ALBANS HERTFORDSHIRE AL3 5BJ

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR DOMINIC LAURENCE

View Document

10/02/1110 February 2011 Annual return made up to 2 December 2010 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC LAURENCE / 02/12/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK LAURENCE / 02/12/2009

View Document

13/01/1013 January 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

11/10/0911 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED DIRECTOR ELIAHU HUTTNER

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED MR ELIAHU HUTTNER

View Document

15/01/0915 January 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/12/0731 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 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