SOFT IDIOM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/08/2430 August 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

14/03/2414 March 2024 Notification of Vicki Jo Copleston as a person with significant control on 2023-03-27

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-29 with updates

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

25/01/2325 January 2023 Registered office address changed from Westley Cottage Westley Waterless Newmarket Suffolk CB8 0RQ to Greenhoe Lodge 65 Greenhoe Place Swaffham PE37 7EX on 2023-01-25

View Document

25/01/2325 January 2023 Termination of appointment of Christopher Keith Whiteley as a secretary on 2023-01-13

View Document

25/01/2325 January 2023 Termination of appointment of Richard John Hinchliffe as a director on 2023-01-13

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/06/217 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/08/2029 August 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

24/06/2024 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HINCHLIFFE / 22/11/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

21/06/1721 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/09/1525 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

25/09/1525 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER COPLESTON / 10/09/2015

View Document

07/07/157 July 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

23/09/1423 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/10/132 October 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/09/1213 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HINCHLIFFE / 13/09/2012

View Document

26/06/1226 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

23/09/1123 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/09/1020 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COPLESTON / 07/09/2010

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

22/09/0822 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

18/09/0718 September 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

01/02/051 February 2005 REGISTERED OFFICE CHANGED ON 01/02/05 FROM: PROTECHNIC EXETER LTD, 7 SIGNET COURT SWANNS ROAD, CAMBRIDGE, CAMBRIDGESHIRE CB5 8LA

View Document

11/10/0411 October 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 NEW SECRETARY APPOINTED

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 REGISTERED OFFICE CHANGED ON 03/10/01 FROM: 7 SIGNET COURT, SWANNS ROAD, CAMBRIDGE, CAMBRIDGESHIRE CB5 8LA

View Document

12/09/0112 September 2001 SECRETARY RESIGNED

View Document

12/09/0112 September 2001 DIRECTOR RESIGNED

View Document

07/09/017 September 2001 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