SOPHISTO SOFTWARE LIMITED

Company Documents

DateDescription
08/10/138 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/07/138 July 2013 DISS REQUEST WITHDRAWN

View Document

23/04/1323 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/04/1310 April 2013 APPLICATION FOR STRIKING-OFF

View Document

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

View Accounts

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR PETER MASON

View Document

31/10/1231 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/07/1212 July 2012 COMPANY NAME CHANGED QBD SOFTWARE LIMITED CERTIFICATE ISSUED ON 12/07/12

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/10/1118 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/10/0930 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER DOWNING / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES MASON / 30/10/2009

View Document

14/09/0914 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

13/11/0813 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/10/087 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 COMPANY BUSINESS 30/09/2008

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY DUTTON

View Document

03/10/083 October 2008 DIRECTOR APPOINTED MR PETER JAMES MASON

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED SECRETARY TIMOTHY DUTTON

View Document

19/10/0719 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/10/0715 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0626 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/10/0119 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

19/10/0119 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

10/07/0010 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

30/09/9930 September 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 SECRETARY RESIGNED

View Document

12/10/9812 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 REGISTERED OFFICE CHANGED ON 12/10/98 FROM: G OFFICE CHANGED 12/10/98 88 KINGSWAY HOLBORN LONDON WC2B 6AW

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

05/10/985 October 1998 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