SOFTWARE COMPLIANCE PROPERTIES LTD

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

31/07/2431 July 2024 Application to strike the company off the register

View Document

25/07/2425 July 2024 Termination of appointment of Tia Sian Sudra as a director on 2024-07-25

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

07/02/247 February 2024 Registered office address changed from West Walk House 99 Princess Road East Leicester LE1 7LF England to 20 Heathley Park Drive Leicester LE3 9EQ on 2024-02-07

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/11/224 November 2022 Registered office address changed from 20 Heathley Park Drive Leicester LE3 9EQ United Kingdom to West Walk House 99 Princess Road East Leicester LE1 7LF on 2022-11-04

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Memorandum and Articles of Association

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Change of share class name or designation

View Document

19/10/2219 October 2022 Resolutions

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