SOFTFORGE LIMITED
Status | ACTIVE |
Company No. | 06464280 |
Category | Private Limited Company |
Incorporated | 04 Jan 2008 |
Age | 16 years, 3 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
SOFTFORGE LIMITED is an active private limited company with number 06464280. It was incorporated 16 years, 3 months, 24 days ago, on 04 January 2008. The company address is 17 Peacock Street, Gravesend, DA12 1EF, Kent.
Company Fillings
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 04 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-04
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2023
Action Date: 04 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-04
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 04 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-04
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 17 Jan 2021
Action Date: 04 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-04
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2020
Action Date: 04 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-04
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Capital return purchase own shares
Date: 12 Jun 2018
Category: Capital
Type: SH03
Documents
Termination director company with name termination date
Date: 28 Mar 2018
Action Date: 28 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph Allan Palmer
Termination date: 2018-03-28
Documents
Confirmation statement with no updates
Date: 17 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 04 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-04
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2015
Action Date: 04 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-04
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Capital name of class of shares
Date: 18 Jul 2014
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2014
Action Date: 04 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-04
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2013
Action Date: 04 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-04
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2012
Action Date: 04 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-04
Documents
Change person director company with change date
Date: 23 Jan 2012
Action Date: 30 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip John Walton
Change date: 2011-06-30
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Change person secretary company with change date
Date: 07 Jul 2011
Action Date: 30 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Philip John Walton
Change date: 2011-06-30
Documents
Change person director company with change date
Date: 07 Jul 2011
Action Date: 30 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-30
Officer name: Philip John Walton
Documents
Change registered office address company with date old address
Date: 07 Jul 2011
Action Date: 07 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-07
Old address: 129, Birchtree Avenue West Wickham Kent BR4 9EQ
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2011
Action Date: 04 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-04
Documents
Change person director company with change date
Date: 01 Feb 2011
Action Date: 10 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-10
Officer name: Mr Joseph Allan Palmer
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2010
Action Date: 04 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-04
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 20 Aug 2009
Category: Capital
Type: 88(2)
Description: Ad 05/08/09\gbp si 1@1=1\gbp ic 99/100\
Documents
Legacy
Date: 20 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director pavan sawhney
Documents
Legacy
Date: 06 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/09; full list of members
Documents
Legacy
Date: 27 Feb 2008
Category: Capital
Type: 88(2)
Description: Ad 04/01/08\gbp si 97@1=97\gbp ic 2/99\
Documents
Legacy
Date: 31 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
CASTLEHILL PROPERTY MANAGEMENT COMPANY LIMITED
LIMAVADY BUSINESS PARK 89 DOWLAND ROAD,LIMAVADY,BT49 0HR
Number: | NI656604 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 THORNTON LODGE ROAD,HUDDERSFIELD,HD1 3JQ
Number: | 11701846 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC604507 |
Status: | ACTIVE |
Category: | Private Limited Company |
16A ANDERSON CRESCENT,BIRMINGHAM,B43 7SU
Number: | 09594371 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIUM LOCUM SERVICES LIMITED
3 LAKE DRIVE,DERBY,DE23 8DQ
Number: | 10924850 |
Status: | ACTIVE |
Category: | Private Limited Company |
168 BATH STREET,,G2 4TP
Number: | SC318939 |
Status: | ACTIVE |
Category: | Private Limited Company |