SOFT IN SCIENCE TECHNOLOGY LIMITED
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Registered office address changed from Milner House 14 Manchester Square London W1U 3PP England to Unit 13, 2nd Floor, Armitage Road Armitage Road London NW11 8RQ on 2025-04-22 |
06/02/256 February 2025 | Confirmation statement made on 2025-01-25 with no updates |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
20/02/2420 February 2024 | Total exemption full accounts made up to 2023-04-30 |
12/02/2412 February 2024 | Confirmation statement made on 2024-01-25 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-25 with no updates |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-04-30 |
04/05/224 May 2022 | Termination of appointment of Limestar Investments Limited as a secretary on 2022-05-04 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
09/02/229 February 2022 | Confirmation statement made on 2022-01-25 with no updates |
18/01/2218 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
25/03/2125 March 2021 | CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES |
24/03/2124 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
20/11/2020 November 2020 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LIMESTAR INVESTMENTS LIMITED / 20/11/2020 |
20/11/2020 November 2020 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HMSA CORPORATE SERVICES (UK) LIMITED / 20/11/2020 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
06/03/206 March 2020 | 30/04/19 TOTAL EXEMPTION FULL |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
20/07/1820 July 2018 | REGISTERED OFFICE CHANGED ON 20/07/2018 FROM 1ST FLOOR 3 CRAWFORD PLACE LONDON W1H 4LB ENGLAND |
16/02/1816 February 2018 | 30/04/17 TOTAL EXEMPTION FULL |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
15/02/1715 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
22/02/1622 February 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
24/11/1524 November 2015 | REGISTERED OFFICE CHANGED ON 24/11/2015 FROM 100 SEYMOUR PLACE LONDON W1H 1NE |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
05/02/155 February 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
22/01/1522 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
25/02/1425 February 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
23/01/1423 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
14/01/1414 January 2014 | CORPORATE DIRECTOR APPOINTED HMSA CORPORATE SERVICES (UK) LIMITED |
14/01/1414 January 2014 | APPOINTMENT TERMINATED, DIRECTOR HMSA (UK) LIMITED |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
07/02/137 February 2013 | CORPORATE SECRETARY APPOINTED LIMESTAR INVESTMENTS LIMITED |
07/02/137 February 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
07/02/137 February 2013 | APPOINTMENT TERMINATED, DIRECTOR LAMOR INTERNATIONAL LTD |
07/02/137 February 2013 | CORPORATE DIRECTOR APPOINTED HMSA (UK) LIMITED |
07/02/137 February 2013 | DIRECTOR APPOINTED MR GEOFFREY HUGH MELAMET |
06/02/136 February 2013 | APPOINTMENT TERMINATED, DIRECTOR LAMOR INTERNATIONAL LTD |
06/02/136 February 2013 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH ANNELLS |
04/05/124 May 2012 | CORPORATE DIRECTOR APPOINTED LAMOR INTERNATIONAL LTD |
30/04/1230 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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