SOFTBOX SYSTEMS (TP3) LIMITED

Company Documents

DateDescription
03/06/253 June 2025

View Document

03/06/253 June 2025 Audit exemption subsidiary accounts made up to 2024-12-31

View Document

04/02/254 February 2025 Appointment of Scott Lathrop as a director on 2025-01-28

View Document

04/02/254 February 2025 Termination of appointment of Anthony Edward Pishotti as a director on 2025-01-28

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

12/07/2412 July 2024 Appointment of David Stapleton as a director on 2024-07-09

View Document

12/07/2412 July 2024 Termination of appointment of Sofya Vladimirovna Pokatilova as a director on 2024-07-09

View Document

17/05/2417 May 2024

View Document

17/05/2417 May 2024

View Document

12/03/2412 March 2024 Registration of charge 110780100004, created on 2024-03-08

View Document

21/01/2421 January 2024

View Document

04/12/234 December 2023 Appointment of Anthony Edward Pishotti as a director on 2023-12-04

View Document

04/12/234 December 2023 Termination of appointment of Scott Lathrop as a director on 2023-12-04

View Document

15/08/2315 August 2023 Director's details changed for Sofya Vladimirovna Pokatilova on 2023-08-11

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

08/07/238 July 2023 Full accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Appointment of Sofya Vladimirovna Pokatilova as a director on 2023-06-01

View Document

09/06/239 June 2023 Termination of appointment of Kevin Anthony Valentine as a director on 2023-06-01

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

06/04/226 April 2022 Satisfaction of charge 110780100001 in full

View Document

06/04/226 April 2022 Satisfaction of charge 110780100002 in full

View Document

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

View Document

03/06/203 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD WALLACE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/12/196 December 2019 DIRECTOR APPOINTED MR KEVIN ANTHONY VALENTINE

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR WAYNE LANGLOIS

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

24/06/1924 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 110780100001

View Document

23/11/1723 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/1723 November 2017 CURREXT FROM 30/11/2018 TO 31/12/2018

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