SOFTWARESOFT LIMITED

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

22/01/2422 January 2024 Application to strike the company off the register

View Document

11/12/2311 December 2023 Micro company accounts made up to 2023-08-07

View Document

27/11/2327 November 2023 Amended micro company accounts made up to 2022-08-07

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

07/08/237 August 2023 Annual accounts for year ending 07 Aug 2023

View Accounts

07/05/237 May 2023 Micro company accounts made up to 2022-08-07

View Document

07/08/227 August 2022 Annual accounts for year ending 07 Aug 2022

View Accounts

21/02/2221 February 2022 Micro company accounts made up to 2021-08-07

View Document

07/08/217 August 2021 Annual accounts for year ending 07 Aug 2021

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM 225 HEDGEMANS ROAD DAGENHAM ESSEX RM9 6DA ENGLAND

View Document

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / MR MOSES OKORUWA / 04/08/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

19/04/2019 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MOSES OKORUWA / 19/04/2020

View Document

12/02/2012 February 2020 REGISTERED OFFICE CHANGED ON 12/02/2020 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MOSES OKORUWA / 16/07/2019

View Document

21/04/1921 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

10/04/1910 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MOSES OKORUWA / 10/04/2019

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM 225 HEDGEMANS ROAD DAGENHAM ESSEX RM9 6DA UNITED KINGDOM

View Document

15/02/1915 February 2019 PSC'S CHANGE OF PARTICULARS / MR MOSES OKORUWA / 15/02/2019

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/04/1828 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/07/1629 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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