MOFTWARE LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/01/2430 January 2024 | Final Gazette dissolved via voluntary strike-off |
| 30/01/2430 January 2024 | Final Gazette dissolved via voluntary strike-off |
| 14/11/2314 November 2023 | First Gazette notice for voluntary strike-off |
| 14/11/2314 November 2023 | First Gazette notice for voluntary strike-off |
| 01/11/231 November 2023 | Application to strike the company off the register |
| 10/03/2310 March 2023 | Confirmation statement made on 2023-03-10 with no updates |
| 27/10/2227 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 05/05/225 May 2022 | Director's details changed for Mrs Ginny Priyanka Chorghade on 2022-04-30 |
| 05/05/225 May 2022 | Registered office address changed from Ledson Road Roundthorn Industrial Estate Wythenshawe Greater Manchester M23 9GP to Lowin House Tregolls Road Truro Cornwall TR1 2NA on 2022-05-05 |
| 04/05/224 May 2022 | Secretary's details changed for Mr Amit Shreekant Chorghade on 2022-04-30 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/11/2122 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES |
| 30/10/1930 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/03/1918 March 2019 | PSC'S CHANGE OF PARTICULARS / MRS GINNY PRIYANKA CHORGHADE / 15/03/2019 |
| 18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES |
| 15/03/1915 March 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR AMIT SHREEKANT CHORGHADE / 15/03/2019 |
| 11/12/1811 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES |
| 30/11/1730 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
| 17/11/1617 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 10/03/1610 March 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
| 15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 12/03/1512 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GINNY PRIYANKA CHORGHADE / 10/04/2014 |
| 12/03/1512 March 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
| 12/03/1512 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR AMIT SHREEKANT CHORGHADE / 14/08/2013 |
| 16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 22/04/1422 April 2014 | REGISTERED OFFICE CHANGED ON 22/04/2014 FROM UNIT 15 L&M BUSINESS PARK NORMAN ROAD ALTRINCHAM CHESHIRE WA14 4ES |
| 14/03/1414 March 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
| 04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 20/09/1320 September 2013 | REGISTERED OFFICE CHANGED ON 20/09/2013 FROM UNIT 13 L & M BUSINESS PARK NORMAN ROAD ALTRINCHAM CHESHIRE WA14 4ES ENGLAND |
| 20/09/1320 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GINNY PRIYANKA CHORGHADE / 14/08/2013 |
| 12/03/1312 March 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
| 03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 04/09/124 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GINNY PRIYANKA CHORGHADE / 01/08/2012 |
| 03/08/123 August 2012 | REGISTERED OFFICE CHANGED ON 03/08/2012 FROM UNIT 8, PENKETH BUSINESS PARK GREAT SANKEY WARRINGTON CHESHIRE WA5 2TJ |
| 14/03/1214 March 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
| 28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 14/03/1114 March 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
| 10/12/1010 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 30/04/1030 April 2010 | Annual return made up to 10 March 2010 with full list of shareholders |
| 30/04/1030 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GINNY PRIYANKA CHORGHADE / 10/03/2010 |
| 10/03/0910 March 2009 | 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