- 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) |
---|---|---|---|
13 Oct 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
09 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Oct 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
10 Oct 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
11 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Nov 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Apr 2012 | AA01 | Previous accounting period extended from 30 March 2012 to 31 March 2012 | |
12 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 6 April 2012
|
|
26 Jan 2012 | CH01 | Director's details changed for Mr Christos Virides on 19 January 2012 | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 30 March 2011 | |
10 Oct 2011 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders | |
15 Dec 2010 | AA | Total exemption small company accounts made up to 30 March 2010 | |
09 Nov 2010 | AD01 | Registered office address changed from 10 Upper Bourne Lane Wrecclesham Farnham Surrey GU10 4RQ United Kingdom on 9 November 2010 | |
06 Oct 2010 | AR01 | Annual return made up to 29 September 2010 with full list of shareholders | |
26 May 2010 | AD01 | Registered office address changed from Scott Bonella Tulya House 69 High Street Bagshot Surrey GU19 5AH on 26 May 2010 | |
21 Apr 2010 | AP01 | Appointment of Mr Christos Virides as a director | |
14 Oct 2009 | AR01 | Annual return made up to 27 September 2009 with full list of shareholders | |
28 Jul 2009 | AA | Total exemption small company accounts made up to 30 March 2009 | |
14 Oct 2008 | 363a | Return made up to 27/09/08; full list of members | |
01 Sep 2008 | AA | Total exemption small company accounts made up to 30 March 2008 | |
20 Nov 2007 | 288c | Director's particulars changed |