SOFTHOUSE CONSULTING LIMITED

Company Documents

DateDescription
30/03/2230 March 2022 Final Gazette dissolved following liquidation

View Document

31/12/1431 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, SECRETARY NARINDER SINGH

View Document

08/08/148 August 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/05/139 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/05/1221 May 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/05/1126 May 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/02/1026 February 2010 REGISTERED OFFICE CHANGED ON 26/02/2010 FROM SHERWOOD HOUSE 370 ILFORD LANE ILFORD ESSEX IG1 2LZ

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. MOHAMMED YUNIS JAM / 01/11/2009

View Document

26/02/1026 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/09 FROM: 109 RIPPLE ROAD BARKING ESSEX IG11 7NY

View Document

06/04/096 April 2009 DIRECTOR'S PARTICULARS MOHAMMED JAM

View Document

06/04/096 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/12/0815 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

15/12/0815 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

14/04/0814 April 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/02/0624 February 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

11/10/0511 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/05/0512 May 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 SECRETARY RESIGNED

View Document

09/05/059 May 2005 NEW SECRETARY APPOINTED

View Document

14/04/0414 April 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

07/01/047 January 2004 DIRECTOR RESIGNED

View Document

05/06/035 June 2003 DIRECTOR RESIGNED

View Document

05/06/035 June 2003 DIRECTOR RESIGNED

View Document

05/06/035 June 2003 REGISTERED OFFICE CHANGED ON 05/06/03 FROM: 46 OAKFIELD AVENUE HARROW MIDDLESEX HA3 8TJ

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 NEW SECRETARY APPOINTED

View Document

05/06/035 June 2003 SECRETARY RESIGNED

View Document

25/10/0225 October 2002 REGISTERED OFFICE CHANGED ON 25/10/02 FROM: CHANCEL HOUSE NEASDEN LANE LONDON NW10 2TU

View Document

16/10/0216 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/08/0212 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/03/025 March 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 05/03/02

View Document

17/05/0117 May 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/05/0117 May 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/04/9926 April 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/04/9916 April 1999 RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

17/02/9817 February 1998 RETURN MADE UP TO 16/02/98; FULL LIST OF MEMBERS

View Document

15/12/9715 December 1997 REGISTERED OFFICE CHANGED ON 15/12/97 FROM: PREMIER HOUSE 313 KILBURN LANE LONDON W9 3EG

View Document

21/03/9721 March 1997 RETURN MADE UP TO 16/02/97; FULL LIST OF MEMBERS

View Document

18/12/9618 December 1996 NEW DIRECTOR APPOINTED

View Document

09/12/969 December 1996 ACC. REF. DATE EXTENDED FROM 28/02/97 TO 31/03/97

View Document

25/02/9625 February 1996 SECRETARY RESIGNED

View Document

16/02/9616 February 1996 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