SUCH SWEET THUNDER SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Micro company accounts made up to 2022-12-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/01/2220 January 2022 Registered office address changed from C/O Farrow Accounting & Tax Limited 95 South Worple Way London SW14 8nd to C/O Farrow Accounting & Tax Limited Unit T13, Tideway Yard 125 Mortlake High Street London SW14 8SN on 2022-01-20

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/08/2010 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

22/01/2022 January 2020 COMPANY NAME CHANGED DATANETICS LTD. CERTIFICATE ISSUED ON 22/01/20

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/11/195 November 2019 COMPANY NAME CHANGED GENTIA CONSULTING LIMITED CERTIFICATE ISSUED ON 05/11/19

View Document

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

13/07/1813 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

24/07/1724 July 2017 SECRETARY'S CHANGE OF PARTICULARS / SIMON MARK ROLPH / 22/07/2017

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK ROLPH / 22/07/2017

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / HELEN LISA ROLPH / 22/07/2017

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/09/1613 September 2016 CURREXT FROM 31/07/2016 TO 31/12/2016

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/08/1520 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM 94-95 SOUTH WORPLE WAY LONDON SW14 8ND

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/08/147 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARK ROLPH / 09/07/2013

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / HELEN LISA ROLPH / 09/07/2013

View Document

05/08/135 August 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

05/08/135 August 2013 SECRETARY'S CHANGE OF PARTICULARS / SIMON MARK ROLPH / 09/07/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

05/07/135 July 2013 DIRECTOR APPOINTED HELEN LISA ROLPH

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL ROLPH

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/12/126 December 2012 06/12/12 STATEMENT OF CAPITAL GBP 100

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM 126 HIGH STREET MARLBOROUGH WILTSHIRE SN8 1LZ

View Document

01/08/121 August 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/08/1119 August 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/08/1018 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

27/07/0927 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/05/097 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON ROLPH / 01/05/2009

View Document

14/08/0814 August 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

19/04/0819 April 2008 COMPANY NAME CHANGED EPISODE VENTURE CONSULTING LIMITED CERTIFICATE ISSUED ON 23/04/08

View Document

20/12/0720 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0720 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/079 July 2007 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