- Company Overview for SOFTRIGHT (U.K.) LIMITED (03198685)
- Filing history for SOFTRIGHT (U.K.) LIMITED (03198685)
- People for SOFTRIGHT (U.K.) LIMITED (03198685)
- More for SOFTRIGHT (U.K.) LIMITED (03198685)
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) |
---|---|---|---|
22 Oct 2024 | PSC07 | Cessation of Timothy Michael Fisher as a person with significant control on 12 October 2024 | |
22 Oct 2024 | TM01 | Termination of appointment of Timothy Michael Fisher as a director on 12 October 2024 | |
22 Oct 2024 | PSC01 | Notification of Ann Lesley Fisher as a person with significant control on 12 October 2024 | |
17 Oct 2024 | AP01 | Appointment of Mrs Ann Lesley Fisher as a director on 12 October 2024 | |
08 May 2024 | CS01 | Confirmation statement made on 4 May 2024 with no updates | |
08 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with no updates | |
05 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with no updates | |
11 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
28 May 2021 | AA | Micro company accounts made up to 31 July 2020 | |
04 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with no updates | |
04 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with no updates | |
16 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 4 May 2019 with no updates | |
15 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with no updates | |
18 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
30 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
19 Apr 2016 | CH01 | Director's details changed for Timothy Michael Fisher on 19 April 2016 | |
19 Apr 2016 | AD01 | Registered office address changed from 128 Holmes Chapel Road Congleton Cheshire CW12 4NX to 1 Park Street Macclesfield Cheshire SK11 6SR on 19 April 2016 | |
14 May 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
|