THE SOFT CHEW COMPANY LIMITED

Company Documents

DateDescription
12/09/1912 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

08/08/198 August 2019 CESSATION OF NIALL MCFERRAN AS A PSC

View Document

08/08/198 August 2019 CESSATION OF DAPHNE MCFERRAN AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

14/08/1814 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR NIALL MCFERRAN

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/10/1516 October 2015 CROSS OPTION AGREEMENT 29/09/2015

View Document

05/10/155 October 2015 ADOPT ARTICLES 10/03/2015

View Document

07/09/157 September 2015 ARTICLES OF ASSOCIATION

View Document

21/08/1521 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM PURFECT HOUSE 17-21 DALE ROAD SHERIFF HUTTON YORK YO60 6RZ

View Document

20/08/1520 August 2015 ALTER ARTICLES 01/03/2015

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, SECRETARY JACQUELINE INGRAM

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE INGRAM

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MR NIALL MCFERRAN

View Document

01/04/151 April 2015 VARYING SHARE RIGHTS AND NAMES

View Document

01/04/151 April 2015 ADOPT ARTICLES 10/03/2015

View Document

01/04/151 April 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

11/03/1511 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055182250002

View Document

11/03/1511 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055182250001

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/02/1519 February 2015 CURREXT FROM 30/09/2015 TO 31/03/2016

View Document

06/08/146 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/04/1416 April 2014 COMPANY NAME CHANGED MEDICAL EQUIPMENT INITIATIVES LIMITED CERTIFICATE ISSUED ON 16/04/14

View Document

30/07/1330 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/08/1222 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM UNIT 2 THE INDUSTRIAL ESTATE YORK ROAD SHERIFF HUTTON YORK YO60 6RZ

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/08/1116 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/08/1023 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/01/1018 January 2010 PREVEXT FROM 31/03/2009 TO 30/09/2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/09/079 September 2007 RETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS

View Document

30/01/0730 January 2007 REGISTERED OFFICE CHANGED ON 30/01/07 FROM: MILL HOUSE FARM, STITTENHAM SHERIFF HUTTON YORK NORTH YORKSHIRE YO60 7TP

View Document

30/01/0730 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

10/05/0610 May 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/05/062 May 2006 COMPANY NAME CHANGED MEDICAL EQUIPMENT IMPORTS LIMITE D CERTIFICATE ISSUED ON 29/04/06

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 NEW SECRETARY APPOINTED

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: CONTAINERBASE, COLLEGE ROAD PERRY BARR BIRMINGHAM WEST MIDLANDS B44 8DR

View Document

26/07/0526 July 2005 DIRECTOR RESIGNED

View Document

26/07/0526 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/0526 July 2005 SECRETARY RESIGNED

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