SOFTNOTES LIMITED

Company Documents

DateDescription
13/07/2113 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

24/02/2124 February 2021 30/09/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

20/11/1920 November 2019 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

05/12/185 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

25/01/1825 January 2018 30/09/17 UNAUDITED ABRIDGED

View Document

06/11/176 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/06/168 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

18/04/1618 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MATHILDA MARIE JOUBERT / 09/04/2015

View Document

23/04/1523 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HAYGARTH-FARRER / 01/07/2014

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 11 WARREN YARD WOLVERTON MILL MILTON KEYNES BUCKINGHAMSHIRE MK5 7PD

View Document

22/04/1422 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

22/04/1422 April 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/04/1325 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED ELIZABETH HAYGARTH-FARRER

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/04/1212 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATHILDA MARIE JOUBERT / 18/04/2011

View Document

18/04/1118 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

18/04/1118 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

18/04/1118 April 2011 SAIL ADDRESS CREATED

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAREL FRANCOIS JOUBERT / 18/04/2011

View Document

18/04/1118 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MATHILDA MARIE JOUBERT / 18/04/2011

View Document

28/09/1028 September 2010 REGISTERED OFFICE CHANGED ON 28/09/2010 FROM 14 MAYBACH COURT SHENLEY LODGE MILTON KEYNES BUCKINGHAMSHIRE MK5 7PD

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAREL FRANCOIS JOUBERT / 03/04/2010

View Document

21/04/1021 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/12/093 December 2009 DIRECTOR APPOINTED MATHILDA MARIE JOUBERT

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/05/091 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/05/0815 May 2008 RETURN MADE UP TO 03/04/08; NO CHANGE OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/06/0720 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0720 April 2007 RETURN MADE UP TO 03/04/07; NO CHANGE OF MEMBERS

View Document

22/08/0622 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/08/0622 August 2006 REGISTERED OFFICE CHANGED ON 22/08/06 FROM: 17 CARTMEL CLOSE BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK3 5LT

View Document

22/08/0622 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

25/05/0625 May 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

02/11/042 November 2004 REGISTERED OFFICE CHANGED ON 02/11/04 FROM: 4 MOORLAND AVENUE EARBY BARNOLDSWICK LANCASHIRE BB18 6RY

View Document

15/04/0415 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

31/03/0331 March 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

29/06/0229 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

16/04/0216 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

29/08/0029 August 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/09/00

View Document

17/04/0017 April 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/996 August 1999 COMPANY NAME CHANGED SOFTNOTES CONSULTING LIMITED CERTIFICATE ISSUED ON 09/08/99

View Document

06/08/996 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

01/04/991 April 1999 RETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS

View Document

10/09/9810 September 1998 REGISTERED OFFICE CHANGED ON 10/09/98 FROM: 9 ARTHUR STREET SOUGH BARNOLDSWICK LANCASHIRE BB18 6SU

View Document

28/07/9828 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

21/04/9821 April 1998 RETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS

View Document

15/04/9715 April 1997 REGISTERED OFFICE CHANGED ON 15/04/97 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

15/04/9715 April 1997 DIRECTOR RESIGNED

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 NEW SECRETARY APPOINTED

View Document

15/04/9715 April 1997 SECRETARY RESIGNED

View Document

03/04/973 April 1997 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