Advanced company searchLink opens in new window

SOFTECH COMMUNICATIONS LTD.

Company number 03192649

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jul 2003 225 Accounting reference date extended from 30/06/03 to 31/10/03
22 May 2003 363s Return made up to 30/04/03; full list of members
03 Oct 2002 AA Total exemption full accounts made up to 30 June 2001
01 Oct 2002 288b Secretary resigned
01 Oct 2002 288a New secretary appointed
29 Aug 2002 363s Return made up to 30/04/02; full list of members
29 Aug 2002 88(2)R Ad 21/06/01--------- £ si 198@1=198 £ ic 2/200
02 Jul 2001 363s Return made up to 30/04/01; full list of members
03 May 2001 AA Full accounts made up to 30 June 2000
19 Jul 2000 363s Return made up to 30/04/00; full list of members
  • 363(287) ‐ Registered office changed on 19/07/00
04 Jul 2000 AA Full accounts made up to 30 June 1999
26 May 1999 363s Return made up to 30/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
09 May 1999 287 Registered office changed on 09/05/99 from: 87 firs park avenue winchmore hill london N21 2PU
01 Apr 1999 AA Full accounts made up to 30 June 1998
18 May 1998 363s Return made up to 30/04/98; no change of members
30 Mar 1998 AA Full accounts made up to 30 June 1997
29 Jan 1998 225 Accounting reference date extended from 30/04/97 to 30/06/97
05 Jul 1997 287 Registered office changed on 05/07/97 from: 118 baker street enfield middlesex EN1 3JP
15 May 1997 363s Return made up to 30/04/97; full list of members
20 Jun 1996 CERTNM Company name changed exhort consulting LIMITED\certificate issued on 21/06/96
10 Jun 1996 288 Secretary resigned
10 Jun 1996 288 Director resigned
23 May 1996 288 New secretary appointed
23 May 1996 288 New director appointed
30 Apr 1996 NEWINC Incorporation