Advanced company searchLink opens in new window

SOFTWARE JEWEL LIMITED

Company number 06871451

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)
13 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
28 May 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
04 Apr 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
24 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
06 Apr 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
25 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
07 Apr 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
01 Apr 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
29 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
11 Mar 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
13 Mar 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
20 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
19 May 2011 AA Total exemption full accounts made up to 30 April 2010
17 Mar 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
11 Mar 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
09 Mar 2010 CH01 Director's details changed for Mr Mohammed Nabeel Khan on 8 March 2010
08 Mar 2010 TM02 Termination of appointment of Mamud Selim Syed as a secretary
08 Mar 2010 TM01 Termination of appointment of Mamud Selim Syed as a director
08 Mar 2010 AD01 Registered office address changed from 32 Avondale Gardens Hounslow TW4 5HX United Kingdom on 8 March 2010
06 Apr 2009 NEWINC Incorporation