SOFTCO (U.K)

03379190
DIGITAL WORLD CENTRE 1 LOWRY PLAZA MANCHESTER M50 3UB

Documents

Documents
Date Category Description Pages
30 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2024 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
28 Aug 2024 officers Appointment of secretary (Daniel Carroll) 3 Buy now
28 Aug 2024 officers Termination of appointment of secretary (Yuri Mikhalev) 2 Buy now
15 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Apr 2024 mortgage Registration of a charge 42 Buy now
29 Mar 2024 officers Appointment of secretary (Yuri Mikhalev) 3 Buy now
29 Mar 2024 officers Appointment of director (Anton Scott) 2 Buy now
29 Mar 2024 officers Termination of appointment of secretary (Jim Coffey) 2 Buy now
26 Mar 2024 officers Termination of appointment of director (Susan Spence) 1 Buy now
26 Mar 2024 officers Termination of appointment of director (Jim Coffey) 1 Buy now
23 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Nov 2023 accounts Annual Accounts 12 Buy now
29 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2022 resolution Resolution 1 Buy now
14 Dec 2022 change-of-name Reregistration Assent 1 Buy now
14 Dec 2022 incorporation Re Registration Memorandum Articles 5 Buy now
14 Dec 2022 change-of-name Certificate Re Registration Limited To Unlimited 1 Buy now
14 Dec 2022 change-of-name Reregistration Private Limited To Private Unlimited Company 2 Buy now
30 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 12 Buy now
01 Jun 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Dec 2021 accounts Annual Accounts 12 Buy now
13 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2020 accounts Annual Accounts 8 Buy now
12 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2019 accounts Annual Accounts 2 Buy now
11 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Dec 2018 accounts Annual Accounts 2 Buy now
09 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Sep 2017 accounts Annual Accounts 2 Buy now
12 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Sep 2016 accounts Annual Accounts 3 Buy now
14 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Oct 2015 annual-return Annual Return 4 Buy now
25 Sep 2015 accounts Annual Accounts 3 Buy now
13 Nov 2014 accounts Amended Accounts 8 Buy now
01 Oct 2014 accounts Annual Accounts 4 Buy now
30 Sep 2014 annual-return Annual Return 4 Buy now
25 Oct 2013 annual-return Annual Return 4 Buy now
07 Oct 2013 accounts Annual Accounts 8 Buy now
31 Jul 2013 miscellaneous Miscellaneous 1 Buy now
02 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Oct 2012 annual-return Annual Return 4 Buy now
05 Oct 2012 accounts Annual Accounts 8 Buy now
11 May 2012 officers Appointment of secretary (Mr Jim Coffey) 1 Buy now
11 May 2012 officers Termination of appointment of director (Anton Scott) 1 Buy now
11 May 2012 officers Termination of appointment of director (Ted Laverty) 1 Buy now
11 May 2012 officers Termination of appointment of director (Alan Kilduff) 1 Buy now
11 May 2012 officers Termination of appointment of secretary (Anton Scott) 1 Buy now
01 Nov 2011 annual-return Annual Return 7 Buy now
06 Oct 2011 accounts Annual Accounts 8 Buy now
05 Sep 2011 officers Appointment of director (Mr Ted Laverty) 2 Buy now
30 Mar 2011 officers Appointment of secretary (Anton Scott) 1 Buy now
30 Mar 2011 officers Termination of appointment of secretary (Jim Coffey) 1 Buy now
28 Oct 2010 annual-return Annual Return 6 Buy now
02 Oct 2010 accounts Annual Accounts 8 Buy now
05 Jan 2010 officers Change of particulars for secretary (Jim Coffey) 1 Buy now
05 Jan 2010 officers Change of particulars for director (Jim Coffey) 2 Buy now
05 Jan 2010 officers Change of particulars for secretary (Jim Coffey) 1 Buy now
06 Nov 2009 accounts Annual Accounts 9 Buy now
30 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Oct 2009 annual-return Annual Return 4 Buy now
12 Jun 2009 officers Director's change of particulars / susan spence / 12/06/2009 1 Buy now
18 Dec 2008 officers Appointment terminated director colin kaye 1 Buy now
02 Nov 2008 accounts Annual Accounts 9 Buy now
10 Oct 2008 annual-return Return made up to 30/09/08; full list of members 4 Buy now
01 Nov 2007 accounts Annual Accounts 9 Buy now
26 Oct 2007 annual-return Return made up to 30/09/07; full list of members 3 Buy now
05 Oct 2007 officers New director appointed 1 Buy now
05 Oct 2007 officers New director appointed 1 Buy now
05 Oct 2007 address Registered office changed on 05/10/07 from: 245 heath road leighton buzzard bedfordshire LU7 3AG 1 Buy now
05 Oct 2007 officers New director appointed 1 Buy now
15 May 2007 address Registered office changed on 15/05/07 from: blythe valley innovation centre blythe valley park solihull B90 8AJ 1 Buy now
10 Nov 2006 officers Director resigned 1 Buy now
09 Oct 2006 accounts Annual Accounts 9 Buy now
09 Oct 2006 annual-return Return made up to 30/09/06; full list of members 7 Buy now
11 Sep 2006 officers New director appointed 2 Buy now
11 Aug 2006 officers Director resigned 1 Buy now
23 May 2006 address Registered office changed on 23/05/06 from: warwick innovation centre warwick technology park gallows hill warwick CV34 6UW 1 Buy now
28 Oct 2005 accounts Annual Accounts 9 Buy now
21 Oct 2005 annual-return Return made up to 30/09/05; full list of members 7 Buy now
07 Oct 2004 accounts Annual Accounts 9 Buy now
07 Oct 2004 annual-return Return made up to 30/09/04; full list of members 9 Buy now
28 Oct 2003 officers Secretary's particulars changed;director's particulars changed 1 Buy now
15 Oct 2003 annual-return Return made up to 30/09/03; full list of members 7 Buy now
14 Aug 2003 accounts Annual Accounts 10 Buy now
12 Jul 2003 annual-return Return made up to 30/05/03; full list of members 7 Buy now
21 May 2003 address Registered office changed on 21/05/03 from: unit 13 innovation centre cranfield technology park cranfield bedfordshire MK43 0BT 1 Buy now
18 Mar 2003 officers Director resigned 1 Buy now
17 Feb 2003 address Registered office changed on 17/02/03 from: unit 13 cranfield innovation centre cranfield technology park cranfield bedfordshire MK43 0BT 1 Buy now
06 Oct 2002 officers Secretary's particulars changed;director's particulars changed 1 Buy now
18 Sep 2002 accounts Annual Accounts 8 Buy now