Advanced company searchLink opens in new window

CONSOFT LIMITED

Company number 04079034

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)
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