- Company Overview for SOFTSWIFT LIMITED (05633157)
- Filing history for SOFTSWIFT LIMITED (05633157)
- People for SOFTSWIFT LIMITED (05633157)
- More for SOFTSWIFT LIMITED (05633157)
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
|
|
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
|
|
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 |