SOFTWORPOR CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Final Gazette dissolved via voluntary strike-off |
22/07/2522 July 2025 New | Final Gazette dissolved via voluntary strike-off |
06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
28/04/2528 April 2025 | Application to strike the company off the register |
12/03/2512 March 2025 | Total exemption full accounts made up to 2024-06-30 |
02/09/242 September 2024 | Total exemption full accounts made up to 2023-06-30 |
09/08/249 August 2024 | Confirmation statement made on 2024-06-27 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/06/2428 June 2024 | Current accounting period shortened from 2023-06-28 to 2023-06-27 |
04/04/244 April 2024 | Registered office address changed from Kingsfield House 3rd Floor 66 Prescot Street London E1 8NN England to 2 Leman Street London E1W 9US on 2024-04-04 |
22/09/2322 September 2023 | Appointment of Mr Mohamed Zaki Narjisse as a director on 2023-09-20 |
22/09/2322 September 2023 | Termination of appointment of Paul Anthony Thornhill as a director on 2023-09-20 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-27 with updates |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
13/12/2113 December 2021 | Termination of appointment of Mohamed Zaki Narjisse as a director on 2021-12-01 |
13/12/2113 December 2021 | Termination of appointment of Soumya Lamaani as a secretary on 2021-12-01 |
13/12/2113 December 2021 | Appointment of Mr Salim Nargisse as a director on 2021-12-01 |
06/08/216 August 2021 | Change of details for Mohamed Zaki Narjisse as a person with significant control on 2016-04-06 |
06/08/216 August 2021 | Confirmation statement made on 2021-06-27 with updates |
06/08/216 August 2021 | Change of details for Mohamed Zaki Narjisse as a person with significant control on 2021-08-04 |
05/08/215 August 2021 | Change of details for Mohamed Zaki Narjisse as a person with significant control on 2021-08-05 |
04/08/214 August 2021 | Change of details for Mohamed Zaki Narjisse as a person with significant control on 2021-08-04 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/04/2121 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/03/2024 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
18/09/1918 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED ZAKI NARJISSE / 28/02/2016 |
05/09/195 September 2019 | REGISTERED OFFICE CHANGED ON 05/09/2019 FROM 24 CHURCH LANE LOUGHTON ESSEX IG10 1PD |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMED ZAKI NARJISSE |
31/08/1731 August 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
28/06/1628 June 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
29/03/1629 March 2016 | PREVSHO FROM 29/06/2015 TO 28/06/2015 |
03/07/153 July 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
05/06/155 June 2015 | APPOINTMENT TERMINATED, SECRETARY QAS SECRETARIES LIMITED |
05/06/155 June 2015 | SECRETARY APPOINTED SOUMYA LAMAANI |
05/06/155 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED ZAKI NARJISSE / 04/06/2015 |
05/06/155 June 2015 | 01/05/15 STATEMENT OF CAPITAL GBP 500000 |
05/06/155 June 2015 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY BOISELLE |
29/05/1529 May 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/03/1530 March 2015 | PREVSHO FROM 30/06/2014 TO 29/06/2014 |
04/07/144 July 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/06/1426 June 2014 | APPOINTMENT TERMINATED, DIRECTOR CAROL JOUBERT |
26/06/1426 June 2014 | DIRECTOR APPOINTED MR ANTHONY ERRALD BOISELLE |
26/06/1426 June 2014 | DIRECTOR APPOINTED MOHAMED ZAKI NARJISSE |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
22/08/1322 August 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
10/06/1310 June 2013 | DIRECTOR APPOINTED MRS CAROL JOUBERT |
10/06/1310 June 2013 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN KELLY |
08/05/138 May 2013 | COMPANY RESTORED ON 08/05/2013 |
08/05/138 May 2013 | Annual return made up to 27 June 2012 with full list of shareholders |
08/05/138 May 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
05/02/135 February 2013 | STRUCK OFF AND DISSOLVED |
23/10/1223 October 2012 | FIRST GAZETTE |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
11/08/1111 August 2011 | Annual return made up to 27 June 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
20/09/1020 September 2010 | Annual return made up to 27 June 2010 with full list of shareholders |
20/09/1020 September 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QAS SECRETARIES LIMITED / 01/10/2009 |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
30/06/0930 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / QAS SECRETARIES LIMITED / 01/03/2009 |
30/06/0930 June 2009 | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS |
27/03/0927 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
23/07/0823 July 2008 | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS |
03/07/073 July 2007 | NEW SECRETARY APPOINTED |
03/07/073 July 2007 | NEW DIRECTOR APPOINTED |
27/06/0727 June 2007 | DIRECTOR RESIGNED |
27/06/0727 June 2007 | SECRETARY RESIGNED |
27/06/0727 June 2007 | REGISTERED OFFICE CHANGED ON 27/06/07 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX |
27/06/0727 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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