SOFTWARE FACTORY LIMITED(THE)

Company Documents

DateDescription
14/05/2414 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/02/2427 February 2024 First Gazette notice for voluntary strike-off

View Document

27/02/2427 February 2024 First Gazette notice for voluntary strike-off

View Document

15/02/2415 February 2024 Application to strike the company off the register

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

08/02/238 February 2023 Current accounting period extended from 2022-12-31 to 2023-06-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/08/2024 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

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

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

14/01/1914 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT BATAVIER KATOVSKY

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

05/06/185 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/07/1711 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

01/07/161 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, SECRETARY LAURA KATOVSKY

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, SECRETARY LAURA KATOVSKY

View Document

29/06/1529 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM
THE FORUM
74-80 CAMDEN STREET
LONDON
NW1 0EG

View Document

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM THE FORUM 74-80 CAMDEN STREET LONDON NW1 0EG

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/07/1410 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/07/131 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED MR AMOS BIEGUN

View Document

12/07/1212 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/07/1128 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

02/06/112 June 2011 PREVSHO FROM 30/04/2011 TO 31/12/2010

View Document

31/01/1131 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

30/06/1030 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR AMOS BIEGUN

View Document

26/01/1026 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

01/09/091 September 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

11/07/0811 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 RETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

27/09/0627 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 REGISTERED OFFICE CHANGED ON 19/05/03 FROM: 144 CAMDEN HIGH STREET LONDON NW1 0NE

View Document

23/12/0223 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS

View Document

18/12/9818 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS

View Document

04/08/974 August 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

09/07/979 July 1997 RETURN MADE UP TO 15/06/97; FULL LIST OF MEMBERS

View Document

27/02/9727 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

29/08/9629 August 1996 RETURN MADE UP TO 15/06/96; NO CHANGE OF MEMBERS

View Document

26/02/9626 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

27/07/9527 July 1995 RETURN MADE UP TO 15/06/95; NO CHANGE OF MEMBERS

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

16/09/9416 September 1994 RETURN MADE UP TO 15/06/94; FULL LIST OF MEMBERS

View Document

23/02/9423 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

12/10/9312 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9312 October 1993 RETURN MADE UP TO 15/06/93; NO CHANGE OF MEMBERS

View Document

08/01/938 January 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

19/06/9219 June 1992 RETURN MADE UP TO 15/06/92; NO CHANGE OF MEMBERS

View Document

11/05/9211 May 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

10/10/9110 October 1991 RETURN MADE UP TO 15/06/91; FULL LIST OF MEMBERS

View Document

08/05/918 May 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

02/07/902 July 1990 RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS

View Document

27/06/9027 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

16/05/9016 May 1990 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

23/04/9023 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/01/903 January 1990 REGISTERED OFFICE CHANGED ON 03/01/90 FROM: 30 MARQUIS ROAD CAMDEN SQUARE LONDON NW1 9UB

View Document

31/08/8931 August 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

31/08/8931 August 1989 RETURN MADE UP TO 21/07/89; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

09/05/889 May 1988 RETURN MADE UP TO 07/03/88; FULL LIST OF MEMBERS

View Document

12/04/8812 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/04/8812 April 1988 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

12/12/8612 December 1986 ANNUAL RETURN MADE UP TO 29/09/86

View Document

24/11/8624 November 1986 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

17/08/8117 August 1981 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 17/08/81

View Document

17/08/8117 August 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/08/81

View Document

15/12/8015 December 1980 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

15/12/8015 December 1980 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