Advanced company searchLink opens in new window

SOFTWARE QUALITY ASSURANCE (MANAGEMENT) LIMITED

Company number 03272301

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)
07 Sep 2015 AD01 Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 7 September 2015
31 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
04 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
28 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
03 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
14 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
30 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
14 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
14 Nov 2011 CH01 Director's details changed for Mr Michael Andrew Smith on 21 July 2011
14 Nov 2011 CH01 Director's details changed for Mrs Kathryn Elizabeth Smith on 21 July 2011
14 Nov 2011 CH03 Secretary's details changed for Mrs Kathryn Elizabeth Smith on 21 July 2011
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
09 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
30 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
04 Feb 2010 AR01 Annual return made up to 31 October 2009 with full list of shareholders
04 Feb 2010 CH01 Director's details changed for Mrs Kathryn Elizabeth Smith on 15 October 2009
04 Feb 2010 CH01 Director's details changed for Mr Michael Andrew Smith on 15 October 2009
31 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
20 Mar 2009 DISS40 Compulsory strike-off action has been discontinued
18 Mar 2009 363a Return made up to 31/10/08; full list of members
18 Mar 2009 288c Director's change of particulars / michael smith / 01/10/2008
18 Mar 2009 288c Director and secretary's change of particulars / kathryn smith / 01/10/2008
10 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007