Advanced company searchLink opens in new window

SOFTMOTOR LIMITED

Company number 04202535

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)
24 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
04 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates
07 Jan 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
07 Jan 2016 AD01 Registered office address changed from Provincial House Suite First Floor 110 Solly Street Sheffield South Yorkshire S1 4BA to High Court Chambers High Court Sheffield S1 2EP on 7 January 2016
07 Jan 2016 CH01 Director's details changed for Mrs Maha Ahmed Sayed Nour El- Din Mahmoud on 21 October 2015
21 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
29 Jan 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
13 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
10 Jan 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
03 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
17 Apr 2013 CH01 Director's details changed for Maha Ahmed Nour El Din on 15 April 2013
06 Feb 2013 TM02 Termination of appointment of Lobna Ahmed as a secretary
06 Feb 2013 AP03 Appointment of Dr Mohamed Hassan Mahmoud as a secretary
07 Jan 2013 AR01 Annual return made up to 2 January 2013 with full list of shareholders
30 Aug 2012 AA Total exemption small company accounts made up to 30 April 2012
09 Jan 2012 AR01 Annual return made up to 2 January 2012 with full list of shareholders
26 Jul 2011 AA Total exemption small company accounts made up to 30 April 2011
24 Jan 2011 CH01 Director's details changed for Maha Ahmed Nour El Din on 22 January 2011
24 Jan 2011 CH01 Director's details changed for Maha Ahmed Nour El Din on 22 January 2011
24 Jan 2011 CH03 Secretary's details changed for Lobna Mohamed Hassan Ahmed on 22 January 2011
23 Jan 2011 CH03 Secretary's details changed for Lobna Mohamed Hassan Ahmed on 22 January 2011
06 Jan 2011 AR01 Annual return made up to 2 January 2011 with full list of shareholders
23 Nov 2010 CH01 Director's details changed for Maha Ahmed Nour El Din on 23 November 2010
21 Jun 2010 AD01 Registered office address changed from Provincial House Suite 114 First Floor Solly Street Sheffield South Yorkshire S1 4BA on 21 June 2010
17 Jun 2010 AA Total exemption small company accounts made up to 30 April 2010