SOFTER LINES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/08/2513 August 2025 | Confirmation statement made on 2025-08-04 with no updates |
| 13/08/2513 August 2025 | Change of details for Dr Peter Jeremy Horn as a person with significant control on 2017-08-17 |
| 13/08/2513 August 2025 | Notification of Michelle Horn as a person with significant control on 2018-08-17 |
| 26/12/2426 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 15/08/2415 August 2024 | Confirmation statement made on 2024-08-04 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 11/08/2311 August 2023 | Confirmation statement made on 2023-08-04 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 15/03/2315 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 24/03/2124 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 19/11/2019 November 2020 | REGISTERED OFFICE CHANGED ON 19/11/2020 FROM 42 QUEENS ROAD COVENTRY WARWICKSHIRE CV1 3DX |
| 11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES |
| 11/06/1911 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 14/05/1914 May 2019 | APPOINTMENT TERMINATED, SECRETARY MICHELLE HORN |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 22/12/1822 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 17/08/1817 August 2018 | CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 01/09/171 September 2017 | CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 28/10/1528 October 2015 | Annual return made up to 4 August 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 10/09/1410 September 2014 | Annual return made up to 4 August 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 16/08/1316 August 2013 | Annual return made up to 4 August 2013 with full list of shareholders |
| 01/07/131 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 18/09/1218 September 2012 | Annual return made up to 4 August 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 06/09/116 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 08/08/118 August 2011 | Annual return made up to 4 August 2011 with full list of shareholders |
| 18/08/1018 August 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
| 13/08/1013 August 2010 | Annual return made up to 4 August 2010 with full list of shareholders |
| 13/08/1013 August 2010 | PREVSHO FROM 31/08/2010 TO 31/03/2010 |
| 13/08/1013 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR PETER JEREMY HORN / 01/10/2009 |
| 02/11/092 November 2009 | COMPANY NAME CHANGED IMAJERI LIMITED CERTIFICATE ISSUED ON 02/11/09 |
| 02/11/092 November 2009 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 04/08/094 August 2009 | 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