Advanced company searchLink opens in new window

SOFTTECH BUSINESS SOLUTIONS LIMITED

Company number 06387513

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)
25 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
30 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
30 Oct 2015 AD01 Registered office address changed from 50 Unit#101 Cambridge Road Barking Essex IG11 8FG England to Bec 101 50 Cambridge Road Barking Essex IG11 8FG on 30 October 2015
09 Oct 2015 AD01 Registered office address changed from Bec 1.22 50 Cambridge Road Barking Essex IG11 8FG to 50 Unit#101 Cambridge Road Barking Essex IG11 8FG on 9 October 2015
15 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
18 Mar 2015 AP01 Appointment of Mrs Shelley Rani Bala as a director on 1 November 2014
31 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
31 Oct 2014 CH01 Director's details changed for Mr Dipankar Sarker on 19 May 2014
22 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
25 Oct 2013 AD01 Registered office address changed from C/O Taxplus Accountants Po Box 1.22 Bec 50 Cambridge Road Barking Essex IG11 8FG on 25 October 2013
25 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
12 Jul 2013 AA Total exemption full accounts made up to 31 October 2012
12 Oct 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
12 Oct 2012 AD01 Registered office address changed from C/O C/O Taxplus Accountants Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG United Kingdom on 12 October 2012
23 Aug 2012 AD01 Registered office address changed from Mae House 96 George Lane South Woodford London E18 1AD United Kingdom on 23 August 2012
27 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
06 Oct 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
06 Oct 2011 AP01 Appointment of Mr Dipankar Sarker as a director
06 Oct 2011 TM01 Termination of appointment of Shelley Bala as a director
14 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
11 May 2011 AP01 Appointment of Ms Shelley Rani Bala as a director
11 May 2011 TM01 Termination of appointment of Dipankar Sarker as a director
05 Nov 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders
05 Nov 2010 AD01 Registered office address changed from 206 Trocoll House Wakering Road Barking Essex IG11 8PD United Kingdom on 5 November 2010
04 Nov 2010 CH01 Director's details changed for Mr Dipankar Sarker on 2 October 2010