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)
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
  • GBP 100
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
  • GBP 100
10 Oct 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
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
  • GBP 100
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