- Company Overview for SOFTOLOGY HOLDINGS LIMITED (07588843)
- Filing history for SOFTOLOGY HOLDINGS LIMITED (07588843)
- People for SOFTOLOGY HOLDINGS LIMITED (07588843)
- More for SOFTOLOGY HOLDINGS LIMITED (07588843)
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) |
---|---|---|---|
31 Jan 2025 | AA | Unaudited abridged accounts made up to 30 April 2024 | |
05 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with no updates | |
30 Jan 2024 | AA | Unaudited abridged accounts made up to 30 April 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with no updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
29 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
08 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with no updates | |
14 May 2021 | CS01 | Confirmation statement made on 1 April 2021 with updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
17 Jul 2020 | PSC01 | Notification of Michael David Goodwin as a person with significant control on 6 April 2020 | |
17 Jul 2020 | PSC01 | Notification of Martin Purdy as a person with significant control on 6 April 2020 | |
17 Jul 2020 | PSC09 | Withdrawal of a person with significant control statement on 17 July 2020 | |
16 Jul 2020 | TM01 | Termination of appointment of Stephen Peter Briant as a director on 31 March 2020 | |
16 Jul 2020 | TM01 | Termination of appointment of Mike Agius as a director on 6 July 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with updates | |
31 Jan 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
31 Jan 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
31 Jan 2019 | CH01 | Director's details changed for Mr Mike Agius on 31 January 2019 | |
10 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
31 Jan 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
28 Jul 2016 | AD01 | Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 28 July 2016 | |
28 Jun 2016 | RESOLUTIONS |
Resolutions
|