SOFT OPTION LIMITED
Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
18/04/2518 April 2025 | Confirmation statement made on 2025-03-23 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
24/04/2424 April 2024 | Confirmation statement made on 2024-03-23 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/09/2319 September 2023 | Total exemption full accounts made up to 2023-03-31 |
02/05/232 May 2023 | Confirmation statement made on 2023-03-23 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
26/04/2226 April 2022 | Confirmation statement made on 2022-03-23 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | REGISTERED OFFICE CHANGED ON 21/12/2020 FROM SUFFOLK HOUSE 7 HYDRA ORION COURT ADDISON WAY, IPSWICH SUFFOLK IP6 0LW UNITED KINGDOM |
20/12/2020 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/04/1924 April 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES |
07/12/187 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
07/12/187 December 2018 | REGISTERED OFFICE CHANGED ON 07/12/2018 FROM BANK HOUSE, 129 HIGH STREET NEEDHAM MARKET SUFFOLK IP6 8DH |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES |
15/03/1815 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JEREMY HALLWORTH / 15/03/2018 |
07/12/177 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JEREMY HALLWORTH / 07/12/2017 |
20/11/1720 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
17/11/1617 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/05/1617 May 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
17/05/1617 May 2016 | APPOINTMENT TERMINATED, SECRETARY SARAH BECKLEY |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/04/1517 April 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/04/1424 April 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/04/1323 April 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/05/1210 May 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
10/05/1210 May 2012 | DIRECTOR APPOINTED MR SIMON HALLWORTH |
10/05/1210 May 2012 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ISLES |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/10/1119 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/04/1118 April 2011 | Annual return made up to 23 March 2011 with full list of shareholders |
17/12/1017 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/04/1014 April 2010 | Annual return made up to 23 March 2010 with full list of shareholders |
14/04/1014 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH JANE BECKLEY / 23/03/2010 |
15/10/0915 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
24/04/0924 April 2009 | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS |
10/11/0810 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
17/04/0817 April 2008 | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS |
23/03/0723 March 2007 | 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