- Company Overview for SOFTMOTOR LIMITED (04202535)
- Filing history for SOFTMOTOR LIMITED (04202535)
- People for SOFTMOTOR LIMITED (04202535)
- More for SOFTMOTOR LIMITED (04202535)
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) |
---|---|---|---|
08 Apr 2024 | CS01 | Confirmation statement made on 6 April 2024 with no updates | |
15 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with no updates | |
10 Nov 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 19 April 2022 with no updates | |
28 Feb 2022 | CH01 | Director's details changed for Dr Mohamed Hassan Ahmed Mahmoud on 14 February 2022 | |
28 Feb 2022 | PSC04 | Change of details for Dr Mohamed Hassan Ahmed Mahmoud as a person with significant control on 14 February 2022 | |
12 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
19 Apr 2021 | PSC01 | Notification of Mohamed Hassan Ahmed Mahmoud as a person with significant control on 19 April 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 19 April 2021 with updates | |
19 Apr 2021 | PSC07 | Cessation of Maha Nour El -Din Mahmoud as a person with significant control on 19 April 2021 | |
14 Apr 2021 | AD01 | Registered office address changed from G19 Spaces Acero 1 Concourse Way Sheffield S1 2BJ England to Regus Express, Management Suite 1 the Oasis Meadowhall Sheffield S9 1EP on 14 April 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
29 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
24 Mar 2020 | AD01 | Registered office address changed from The Portergate Ecclesall Road Sheffield S11 8NX England to G19 Spaces Acero 1 Concourse Way Sheffield S1 2BJ on 24 March 2020 | |
24 Mar 2020 | AP01 | Appointment of Dr Mohamed Hassan Ahmed Mahmoud as a director on 24 March 2020 | |
24 Mar 2020 | TM01 | Termination of appointment of Maha Ahmed Sayed Nour El- Din Mahmoud as a director on 24 March 2020 | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates | |
29 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 21 March 2018 with updates | |
17 Jan 2018 | AD01 | Registered office address changed from High Court Chambers High Court Sheffield S1 2EP to The Portergate Ecclesall Road Sheffield S11 8NX on 17 January 2018 | |
11 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with no updates |