Advanced company searchLink opens in new window

SOFTWARE MATTERS UK LIMITED

Company number 06852029

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2020 DS01 Application to strike the company off the register
30 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
29 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
20 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
28 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
04 Jan 2018 AA Micro company accounts made up to 31 March 2017
21 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
21 Jun 2016 AA Micro company accounts made up to 31 March 2016
07 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
07 Apr 2016 CH01 Director's details changed for Mr Abhijit Nayak on 28 April 2011
03 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Aug 2015 TM01 Termination of appointment of Nisha Nayak as a director on 1 July 2015
09 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
17 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Apr 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
08 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Apr 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
06 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
17 May 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
20 Dec 2011 AP01 Appointment of Mrs Nisha Nayak as a director
20 Dec 2011 AD01 Registered office address changed from 70 Heathfield Court London W4 4LS England on 20 December 2011
14 Nov 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
14 Nov 2011 CH01 Director's details changed for Mr Abhijit Nayak on 13 June 2011