SF 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
20/10/2520 October 2025 NewConfirmation statement made on 2025-10-20 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Memorandum and Articles of Association

View Document

27/04/2327 April 2023 Notification of Isotoma Limited as a person with significant control on 2023-04-27

View Document

27/04/2327 April 2023 Statement of capital following an allotment of shares on 2023-04-27

View Document

27/04/2327 April 2023 Appointment of Mr Douglas Charles Winter as a director on 2023-04-04

View Document

16/02/2316 February 2023 Sub-division of shares on 2023-01-19

View Document

03/02/233 February 2023 Director's details changed for Mr Ryan Hadley Green on 2023-02-03

View Document

03/02/233 February 2023 Change of details for Mr Ryan Hadley Green as a person with significant control on 2023-02-03

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2021-11-30

View Document

05/10/225 October 2022 Court order

View Document

20/05/2220 May 2022 Change of details for Ms Janis Green as a person with significant control on 2022-05-20

View Document

10/03/2210 March 2022

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

25/03/2125 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

22/01/2022 January 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 REGISTERED OFFICE CHANGED ON 03/01/2020 FROM MEDIA EXCHANGE THREE COQUET STREET NEWCASTLE UPON TYNE NE1 2QB

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

07/02/197 February 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

08/10/188 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055805400001

View Document

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR JANIS GREEN

View Document

12/01/1812 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055805400001

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

14/07/1714 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

04/01/174 January 2017 PREVEXT FROM 31/10/2016 TO 30/11/2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

06/10/156 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/12/144 December 2014 01/11/14 STATEMENT OF CAPITAL GBP 134

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

03/10/143 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

02/10/142 October 2014 24/10/13 STATEMENT OF CAPITAL GBP 125

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/11/1314 November 2013 24/10/13 STATEMENT OF CAPITAL GBP 117

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

08/10/138 October 2013 19/10/12 STATEMENT OF CAPITAL GBP 110

View Document

08/10/138 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

05/10/125 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/10/1127 October 2011 REGISTERED OFFICE CHANGED ON 27/10/2011 FROM 6-8 CHARLOTTE SQUARE NEWCASTLE UPON TYNE NE1 4XF

View Document

03/10/113 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

21/07/1121 July 2011 01/03/11 STATEMENT OF CAPITAL GBP 100

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED MR RYAN HADLEY GREEN

View Document

23/10/1023 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

31/10/0931 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANIS GREEN / 01/10/2009

View Document

31/10/0931 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/10/0827 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JANIS GREEN / 03/10/2005

View Document

27/10/0827 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED SECRETARY ALDBURY SECRETARIES LIMITED

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM C/O ALDBURY ASSOCIATES MOBBS MILLER HOUSE ARDINGTON ROAD, NORTHAMPTON NORTHAMPTONSHIRE NN1 5LP

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/11/076 November 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/053 October 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