SOFTWORPOR CONSULTING LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

28/04/2528 April 2025 Application to strike the company off the register

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2023-06-30

View Document

09/08/249 August 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Current accounting period shortened from 2023-06-28 to 2023-06-27

View Document

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

View Document

22/09/2322 September 2023 Appointment of Mr Mohamed Zaki Narjisse as a director on 2023-09-20

View Document

22/09/2322 September 2023 Termination of appointment of Paul Anthony Thornhill as a director on 2023-09-20

View Document

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

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/12/2113 December 2021 Termination of appointment of Mohamed Zaki Narjisse as a director on 2021-12-01

View Document

13/12/2113 December 2021 Termination of appointment of Soumya Lamaani as a secretary on 2021-12-01

View Document

13/12/2113 December 2021 Appointment of Mr Salim Nargisse as a director on 2021-12-01

View Document

06/08/216 August 2021 Change of details for Mohamed Zaki Narjisse as a person with significant control on 2016-04-06

View Document

06/08/216 August 2021 Confirmation statement made on 2021-06-27 with updates

View Document

06/08/216 August 2021 Change of details for Mohamed Zaki Narjisse as a person with significant control on 2021-08-04

View Document

05/08/215 August 2021 Change of details for Mohamed Zaki Narjisse as a person with significant control on 2021-08-05

View Document

04/08/214 August 2021 Change of details for Mohamed Zaki Narjisse as a person with significant control on 2021-08-04

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/04/2121 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED ZAKI NARJISSE / 28/02/2016

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM 24 CHURCH LANE LOUGHTON ESSEX IG10 1PD

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMED ZAKI NARJISSE

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

29/03/1629 March 2016 PREVSHO FROM 29/06/2015 TO 28/06/2015

View Document

03/07/153 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/06/155 June 2015 APPOINTMENT TERMINATED, SECRETARY QAS SECRETARIES LIMITED

View Document

05/06/155 June 2015 SECRETARY APPOINTED SOUMYA LAMAANI

View Document

05/06/155 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED ZAKI NARJISSE / 04/06/2015

View Document

05/06/155 June 2015 01/05/15 STATEMENT OF CAPITAL GBP 500000

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BOISELLE

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/03/1530 March 2015 PREVSHO FROM 30/06/2014 TO 29/06/2014

View Document

04/07/144 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR CAROL JOUBERT

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR ANTHONY ERRALD BOISELLE

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MOHAMED ZAKI NARJISSE

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/08/1322 August 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/06/1310 June 2013 DIRECTOR APPOINTED MRS CAROL JOUBERT

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KELLY

View Document

08/05/138 May 2013 COMPANY RESTORED ON 08/05/2013

View Document

08/05/138 May 2013 Annual return made up to 27 June 2012 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/02/135 February 2013 STRUCK OFF AND DISSOLVED

View Document

23/10/1223 October 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/08/1111 August 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/09/1020 September 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

20/09/1020 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QAS SECRETARIES LIMITED / 01/10/2009

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/06/0930 June 2009 SECRETARY'S CHANGE OF PARTICULARS / QAS SECRETARIES LIMITED / 01/03/2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

23/07/0823 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 NEW SECRETARY APPOINTED

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 SECRETARY RESIGNED

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

27/06/0727 June 2007 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