THE SOFTWARE ANVIL LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
19/05/2519 May 2025 | Confirmation statement made on 2025-05-18 with no updates |
22/04/2522 April 2025 | |
22/04/2522 April 2025 | |
22/04/2522 April 2025 | Registered office address changed to PO Box 4385, 03772854 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-22 |
01/01/251 January 2025 | Total exemption full accounts made up to 2024-03-31 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-18 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/12/238 December 2023 | Total exemption full accounts made up to 2023-03-31 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-18 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-18 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/12/212 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/2030 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/11/1926 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/05/1918 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/12/186 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/10/1728 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
25/07/1725 July 2017 | REGISTERED OFFICE CHANGED ON 25/07/2017 FROM 2 UNDERCLIFF TERRACE ST. LEONARDS-ON-SEA HASTINGS. EAST SUSSEX TN38 0DH |
25/07/1725 July 2017 | Registered office address changed from , 2 Undercliff Terrace, St. Leonards-on-Sea, Hastings. East Sussex, TN38 0DH to Flat 8 28 Mead Place London E9 6BF on 2017-07-25 |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/06/1614 June 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/05/1528 May 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
28/05/1528 May 2015 | REGISTERED OFFICE CHANGED ON 28/05/2015 FROM FLAT 8 28 MEAD PLACE LONDON E9 6BF |
28/05/1528 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK GOLLEY / 02/05/2015 |
28/05/1528 May 2015 | Registered office address changed from , Flat 8 28 Mead Place, London, E9 6BF to Flat 8 28 Mead Place London E9 6BF on 2015-05-28 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/05/1419 May 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/05/1329 May 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/12/1222 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/05/1223 May 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/06/1125 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / PHYLLIS VALERIE GOLLEY / 18/05/2011 |
25/06/1125 June 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
25/06/1125 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK GOLLEY / 18/05/2011 |
09/11/109 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/05/1025 May 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK GOLLEY / 18/05/2010 |
08/01/108 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
29/10/0929 October 2009 | Registered office address changed from , 152 Westferry Studios, Milligan Street, London, E14 8AS on 2009-10-29 |
29/10/0929 October 2009 | REGISTERED OFFICE CHANGED ON 29/10/2009 FROM 152 WESTFERRY STUDIOS MILLIGAN STREET LONDON E14 8AS |
06/07/096 July 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
20/08/0820 August 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
02/01/082 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
29/05/0729 May 2007 | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
11/12/0611 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/06/069 June 2006 | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
02/12/052 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/05/0522 May 2005 | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS |
22/12/0422 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
15/11/0415 November 2004 | |
15/11/0415 November 2004 | REGISTERED OFFICE CHANGED ON 15/11/04 FROM: 10 NEW MOLINNIS BUGLE ST. AUSTELL CORNWALL PL26 8QL |
08/06/048 June 2004 | RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS |
20/10/0320 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
27/05/0327 May 2003 | RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS |
23/08/0223 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
10/06/0210 June 2002 | RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS |
21/08/0121 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
11/06/0111 June 2001 | RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS |
21/06/0021 June 2000 | RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS |
13/06/0013 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
06/06/996 June 1999 | NEW SECRETARY APPOINTED |
06/06/996 June 1999 | NEW DIRECTOR APPOINTED |
06/06/996 June 1999 | ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00 |
01/06/991 June 1999 | SECRETARY RESIGNED |
28/05/9928 May 1999 | DIRECTOR RESIGNED |
18/05/9918 May 1999 | 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