- Company Overview for GENERALSOFT LIMITED (04285561)
- Filing history for GENERALSOFT LIMITED (04285561)
- People for GENERALSOFT LIMITED (04285561)
- More for GENERALSOFT LIMITED (04285561)
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) |
---|---|---|---|
18 Dec 2024 | PSC02 | Notification of Shd Group Holding Gmbh as a person with significant control on 21 October 2024 | |
29 Oct 2024 | CS01 | Confirmation statement made on 11 September 2024 with no updates | |
06 Aug 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
05 Jan 2024 | AD01 | Registered office address changed from 2nd Floor 2nd Floor 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX United Kingdom to Ground Floor 3-5 Rickmansworth Road Watford Herefordshire WD18 0GX on 5 January 2024 | |
13 Oct 2023 | CS01 | Confirmation statement made on 11 September 2023 with no updates | |
02 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 11 September 2022 with no updates | |
16 Aug 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 11 September 2021 with no updates | |
11 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 11 September 2020 with updates | |
07 Jul 2020 | TM01 | Termination of appointment of Adrian Richard Wing as a director on 1 July 2020 | |
14 Apr 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
25 Sep 2019 | CS01 | Confirmation statement made on 11 September 2019 with no updates | |
29 Aug 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
17 Jul 2019 | AD01 | Registered office address changed from 2nd Floor 2nd Floor 3-5 Rickmansworth Road Watford Herefordshire WD18 0GX England to 2nd Floor 2nd Floor 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 17 July 2019 | |
08 Jan 2019 | AD01 | Registered office address changed from Suite 13 Silwood Business Centre Buckhurst Road Ascot Berkshire SL5 7PW to 2nd Floor 2nd Floor 3-5 Rickmansworth Road Watford Herefordshire WD18 0GX on 8 January 2019 | |
17 Sep 2018 | CS01 | Confirmation statement made on 11 September 2018 with no updates | |
16 Aug 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 11 September 2017 with updates | |
24 Oct 2017 | PSC02 | Notification of Articad Holdings Limited as a person with significant control on 30 December 2016 | |
24 Oct 2017 | PSC07 | Cessation of Karol Kovacik as a person with significant control on 30 December 2016 | |
24 Oct 2017 | PSC07 | Cessation of Adrian Richard Wing as a person with significant control on 30 December 2016 | |
29 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
15 Feb 2017 | AP01 | Appointment of Mr Richard Ian Turner as a director on 1 February 2017 |