SOFTWARE FOCUS LIMITED

05059028
189 HAREWOOD AVENUE BOURNEMOUTH BH7 7BL

Documents

Documents
Date Category Description Pages
03 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2023 accounts Annual Accounts 8 Buy now
03 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Oct 2022 accounts Annual Accounts 3 Buy now
01 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2021 accounts Annual Accounts 3 Buy now
08 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2020 accounts Annual Accounts 3 Buy now
12 Mar 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
08 Jan 2020 officers Change of particulars for director (Ms Colette Mary Savage) 2 Buy now
28 May 2019 accounts Annual Accounts 2 Buy now
13 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2018 accounts Annual Accounts 2 Buy now
03 May 2018 officers Appointment of director (Mr John Ayton) 2 Buy now
26 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2017 accounts Annual Accounts 2 Buy now
14 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Dec 2016 accounts Annual Accounts 3 Buy now
07 Mar 2016 annual-return Annual Return 3 Buy now
28 Dec 2015 accounts Annual Accounts 3 Buy now
26 Mar 2015 annual-return Annual Return 3 Buy now
01 Dec 2014 accounts Annual Accounts 3 Buy now
05 Apr 2014 annual-return Annual Return 3 Buy now
16 Dec 2013 accounts Annual Accounts 3 Buy now
01 Mar 2013 annual-return Annual Return 3 Buy now
01 Mar 2013 officers Change of particulars for secretary (Mr John Ayton) 1 Buy now
01 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jan 2013 accounts Annual Accounts 4 Buy now
18 Apr 2012 annual-return Annual Return 3 Buy now
18 Apr 2012 officers Change of particulars for director (Ms Colette Mary Savage) 2 Buy now
28 Dec 2011 accounts Annual Accounts 4 Buy now
13 Apr 2011 annual-return Annual Return 4 Buy now
30 Dec 2010 accounts Annual Accounts 4 Buy now
10 Mar 2010 annual-return Annual Return 4 Buy now
10 Mar 2010 officers Change of particulars for director (Colette Mary Savage) 2 Buy now
28 Nov 2009 accounts Annual Accounts 5 Buy now
22 Apr 2009 annual-return Return made up to 01/03/09; full list of members 3 Buy now
01 Nov 2008 accounts Annual Accounts 5 Buy now
07 Mar 2008 annual-return Return made up to 01/03/08; full list of members 3 Buy now
17 Jan 2008 accounts Annual Accounts 5 Buy now
10 Jan 2008 address Registered office changed on 10/01/08 from: 11 west street london WC2H 9NE 1 Buy now
16 Mar 2007 annual-return Return made up to 01/03/07; full list of members 2 Buy now
16 Mar 2007 officers Director's particulars changed 1 Buy now
16 Mar 2007 address Registered office changed on 16/03/07 from: 11 west street london WC2H 9NE 1 Buy now
16 Mar 2007 address Registered office changed on 16/03/07 from: 90 st. Georges park avenue westcliff-on-sea essex SS0 9UF 1 Buy now
22 Jan 2007 accounts Annual Accounts 5 Buy now
21 Mar 2006 annual-return Return made up to 01/03/06; full list of members 2 Buy now
21 Mar 2006 address Registered office changed on 21/03/06 from: 90 wellington avenue westcliff-on-sea essex SS0 9XB 1 Buy now
07 Dec 2005 accounts Annual Accounts 5 Buy now
21 Mar 2005 annual-return Return made up to 01/03/05; full list of members 2 Buy now
01 Mar 2004 incorporation Incorporation Company 19 Buy now