SHOCKWAVE SOFTWARE LIMITED

04467329
5 THE WALLED GARDEN TEWIN WATER TEWIN WELWYN AL6 0BZ

Documents

Documents
Date Category Description Pages
20 Dec 2022 gazette Gazette Dissolved Compulsory 1 Buy now
11 Oct 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
06 Sep 2022 gazette Gazette Notice Compulsory 1 Buy now
24 Jan 2022 accounts Annual Accounts 3 Buy now
09 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2021 accounts Annual Accounts 3 Buy now
22 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2020 officers Appointment of director (Mrs Katie Michelle Herbert) 2 Buy now
15 Apr 2020 accounts Annual Accounts 2 Buy now
14 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2018 accounts Annual Accounts 2 Buy now
23 Sep 2018 officers Change of particulars for director (Mr Alexander Benedict Herbert) 2 Buy now
23 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2018 accounts Annual Accounts 2 Buy now
11 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Sep 2016 accounts Annual Accounts 3 Buy now
15 Jul 2016 annual-return Annual Return 6 Buy now
19 Sep 2015 officers Change of particulars for director (Alexander Benedict Herbert) 2 Buy now
19 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Aug 2015 accounts Annual Accounts 3 Buy now
22 Jun 2015 annual-return Annual Return 4 Buy now
03 Aug 2014 accounts Annual Accounts 3 Buy now
06 Jul 2014 annual-return Annual Return 4 Buy now
25 Mar 2014 accounts Annual Accounts 3 Buy now
25 Jul 2013 annual-return Annual Return 4 Buy now
30 Mar 2013 accounts Annual Accounts 3 Buy now
04 Jul 2012 annual-return Annual Return 4 Buy now
24 Mar 2012 accounts Annual Accounts 4 Buy now
23 Jun 2011 annual-return Annual Return 4 Buy now
27 Aug 2010 accounts Annual Accounts 8 Buy now
02 Jul 2010 annual-return Annual Return 4 Buy now
02 Jul 2010 officers Change of particulars for director (Alexander Benedict Herbert) 2 Buy now
02 Jul 2010 officers Change of particulars for corporate secretary (E-Tax Solutions Nominees Limited) 2 Buy now
23 Oct 2009 accounts Annual Accounts 3 Buy now
29 Jun 2009 annual-return Return made up to 21/06/09; full list of members 3 Buy now
29 Jun 2009 address Location of register of members 1 Buy now
05 May 2009 address Registered office changed on 05/05/2009 from flat 2 239 south park road london SW19 8RY 1 Buy now
12 Dec 2008 accounts Annual Accounts 8 Buy now
22 Oct 2008 officers Director's change of particulars / alexander herbert / 18/10/2008 1 Buy now
04 Jul 2008 annual-return Return made up to 21/06/08; full list of members 3 Buy now
19 Oct 2007 accounts Annual Accounts 8 Buy now
28 Aug 2007 officers Director's particulars changed 1 Buy now
28 Aug 2007 address Registered office changed on 28/08/07 from: 174 clarence road london SW19 8QD 1 Buy now
02 Jul 2007 annual-return Return made up to 21/06/07; full list of members 2 Buy now
05 Nov 2006 accounts Annual Accounts 8 Buy now
18 Jul 2006 annual-return Return made up to 21/06/06; full list of members 2 Buy now
18 Jul 2006 address Location of register of members 1 Buy now
01 Jun 2006 address Registered office changed on 01/06/06 from: 27 florence road wimbledon london SW19 8TH 1 Buy now
01 Jun 2006 officers Director's particulars changed 1 Buy now
25 Apr 2006 officers New secretary appointed 1 Buy now
23 Jan 2006 accounts Annual Accounts 8 Buy now
05 Oct 2005 annual-return Return made up to 21/06/05; full list of members 2 Buy now
05 Oct 2005 address Location of register of members 1 Buy now
05 Oct 2005 address Registered office changed on 05/10/05 from: 127A tranmere road london SW18 3QP 1 Buy now
05 Oct 2005 officers Director's particulars changed 1 Buy now
30 Sep 2005 officers Secretary resigned 1 Buy now
30 Sep 2005 address Registered office changed on 30/09/05 from: 127B tranmere road london SW18 3QP 1 Buy now
18 Jun 2005 address Registered office changed on 18/06/05 from: 6TH floor abford house 15 wilton road london SW1V 1LT 1 Buy now
29 Apr 2005 accounts Annual Accounts 9 Buy now
08 Jul 2004 annual-return Return made up to 21/06/04; full list of members 6 Buy now
18 Sep 2003 annual-return Return made up to 21/06/03; full list of members 6 Buy now
31 Jul 2003 accounts Annual Accounts 6 Buy now
29 Nov 2002 address Registered office changed on 29/11/02 from: broadway house 2-6 fulham broadway fulham london SW6 1AA 1 Buy now
08 Jul 2002 officers Director resigned 1 Buy now
08 Jul 2002 officers New director appointed 2 Buy now
21 Jun 2002 incorporation Incorporation Company 10 Buy now