Advanced company searchLink opens in new window

SOFTRIGHT (U.K.) LIMITED

Company number 03198685

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)
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
  • GBP 2
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
  • GBP 2