Advanced company searchLink opens in new window

SOFTSWIFT LIMITED

Company number 05633157

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)
18 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
29 Nov 2019 PSC02 Notification of Help Me Compare Limited as a person with significant control on 6 April 2016
29 Nov 2019 PSC07 Cessation of Richard Byron Theodossiades as a person with significant control on 6 April 2016
17 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
28 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with no updates
07 Aug 2018 CH01 Director's details changed for Mr Richard Byron Theodossiades on 26 June 2018
07 Aug 2018 AP01 Appointment of Mr Robert James Saunders as a director on 26 June 2018
07 Aug 2018 AP01 Appointment of Mr Richard Patrick Avery-Wright as a director on 26 June 2018
22 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
18 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with no updates
06 Jul 2017 AP01 Appointment of Mr Alun Edward Manley Doull as a director on 26 May 2017
13 Jun 2017 AA Accounts for a small company made up to 30 September 2016
29 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
05 Jul 2016 AA Accounts for a small company made up to 30 September 2015
18 Jan 2016 CH01 Director's details changed for Mr Richard Byron Theodossiades on 18 January 2016
18 Jan 2016 CH03 Secretary's details changed for Katrina Louise Evison-Theodossiades on 18 January 2016
20 Dec 2015 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-20
  • GBP 1
20 Dec 2015 AD01 Registered office address changed from C/O Activequote Ltd Global Reach Dunleavy Drive Cardiff CF11 0SN to Global Reach Dunleavy Drive Cardiff CF11 0SN on 20 December 2015
25 Mar 2015 AA Accounts for a small company made up to 30 September 2014
08 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
08 Jan 2015 CH01 Director's details changed for Richard Theo on 8 January 2015
08 Jan 2015 CH03 Secretary's details changed for Katrina Louise Evison on 8 January 2015
08 Jan 2015 AD01 Registered office address changed from C/O Activequote Cambrian Buildings Mount Stuart Square Cardiff CF10 5FL Wales to C/O Activequote Ltd Global Reach Dunleavy Drive Cardiff CF11 0SN on 8 January 2015
13 Oct 2014 AD01 Registered office address changed from 1St Floor 105 Bute Street Cardiff Cardiff CF10 5AD to C/O Activequote Cambrian Buildings Mount Stuart Square Cardiff CF10 5FL on 13 October 2014
15 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013