- Company Overview for CONSOFT LIMITED (04079034)
- Filing history for CONSOFT LIMITED (04079034)
- People for CONSOFT LIMITED (04079034)
- More for CONSOFT LIMITED (04079034)
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) |
---|---|---|---|
24 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
28 Mar 2024 | CS01 | Confirmation statement made on 28 March 2024 with updates | |
22 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Nov 2023 | CS01 | Confirmation statement made on 29 September 2023 with no updates | |
05 Jun 2023 | AD01 | Registered office address changed from 46 Marks Road Wokingham RG41 1NN England to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 5 June 2023 | |
23 Apr 2023 | AD01 | Registered office address changed from 7 Bower Road Wrecclesham Farnham Surrey GU10 4st England to 46 Marks Road Wokingham RG41 1NN on 23 April 2023 | |
12 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Oct 2022 | CS01 | Confirmation statement made on 29 September 2022 with updates | |
24 Feb 2022 | TM02 | Termination of appointment of Scotia Services Limited as a secretary on 15 June 2021 | |
13 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 29 September 2021 with updates | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 29 September 2020 with updates | |
21 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 29 September 2019 with updates | |
06 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 29 September 2018 with updates | |
05 Oct 2017 | CS01 | Confirmation statement made on 29 September 2017 with updates | |
05 Oct 2017 | PSC04 | Change of details for Mr Christos Virides as a person with significant control on 20 December 2016 | |
05 Oct 2017 | PSC04 | Change of details for Ms Aleksandra Kallay as a person with significant control on 20 December 2016 | |
31 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Feb 2017 | CH04 | Secretary's details changed for Scotia Services Limited on 7 February 2017 | |
09 Feb 2017 | AD01 | Registered office address changed from 10 Upper Bourne Lane Wrecclesham Farnham Surrey GU10 4RQ to 7 Bower Road Wrecclesham Farnham Surrey GU10 4st on 9 February 2017 | |
22 Dec 2016 | CH01 | Director's details changed for Mr Christos Virides on 20 December 2016 | |
22 Dec 2016 | CH01 | Director's details changed for Ms Aleksandra Kallay on 20 December 2016 |