Date | Description |
2024-09-30 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/24, NO UPDATES |
2024-06-03 |
update statutory_documents SECRETARY APPOINTED DR HAYDEN BRIAN KENDLER |
2023-12-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID MARAIS / 04/12/2023 |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-29 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/23, NO UPDATES |
2023-06-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID MARAIS / 12/06/2023 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-29 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/22, NO UPDATES |
2022-05-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARAIS / 06/05/2022 |
2022-05-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID MARAIS / 06/05/2022 |
2022-04-05 |
delete address 2-4 Archway Close
London N19 3TD
United Kingdom |
2022-04-05 |
insert address 70 Southwood Park
Southwood Lawn Road
London N6 5SQ
United Kingdom |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-30 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-07-07 |
delete address 92 CROMWELL AVENUE LONDON ENGLAND N6 5HQ |
2021-07-07 |
insert address 70 SOUTHWOOD PARK SOUTHWOOD LAWN ROAD LONDON ENGLAND N6 5SQ |
2021-07-07 |
update registered_address |
2021-06-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2021 FROM
92 CROMWELL AVENUE
LONDON
N6 5HQ
ENGLAND |
2021-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-04 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-08 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-27 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
2018-08-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-09 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-31 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
2018-06-05 |
delete person Ben Krige |
2018-06-05 |
delete person Derick Allen |
2018-06-05 |
delete person Martin Botha |
2018-06-05 |
delete person Piers Marais |
2018-06-05 |
delete person Walter Cloete |
2018-06-05 |
insert person Franco da Ribeira |
2018-06-05 |
update person_title Hein Liebenberg: Support Engineer => Support Manager |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-13 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-07-07 |
delete address 2 ARCHWAY CLOSE ARCHWAY ROAD LONDON N19 3TD |
2017-07-07 |
insert address 92 CROMWELL AVENUE LONDON ENGLAND N6 5HQ |
2017-07-07 |
update registered_address |
2017-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2017 FROM
2 ARCHWAY CLOSE
ARCHWAY ROAD
LONDON
N19 3TD |
2017-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
2017-02-09 |
insert support_emails su..@softcomsolutions.com |
2017-02-09 |
delete contact_pages_linkeddomain facebook.com |
2017-02-09 |
delete index_pages_linkeddomain epicor.com |
2017-02-09 |
delete index_pages_linkeddomain ihs.com |
2017-02-09 |
delete index_pages_linkeddomain microsoft.com |
2017-02-09 |
delete index_pages_linkeddomain vesseltracker.com |
2017-02-09 |
delete phone +27 21 886 7720 |
2017-02-09 |
delete phone +44 20 3397 1030 |
2017-02-09 |
insert email su..@softcomsolutions.com |
2017-02-09 |
insert person Kristiaan Knoetzen |
2017-02-09 |
insert phone +44 20 3397 1038 |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-03 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-08 |
update returns_last_madeup_date 2015-06-11 => 2016-06-11 |
2016-07-08 |
update returns_next_due_date 2016-07-09 => 2017-07-09 |
2016-06-23 |
delete support_emails su..@softcomsolutions.com |
2016-06-23 |
insert sales_emails sa..@softcomsolutions.com |
2016-06-23 |
delete email su..@softcomsolutions.com |
2016-06-23 |
delete index_pages_linkeddomain facebook.com |
2016-06-23 |
delete index_pages_linkeddomain google.com |
2016-06-23 |
delete index_pages_linkeddomain linkedin.com |
2016-06-23 |
delete index_pages_linkeddomain teamviewer.com |
2016-06-23 |
delete index_pages_linkeddomain twitter.com |
2016-06-23 |
insert address 2-4 Archway Close
London N19 3TD
United Kingdom |
2016-06-23 |
insert address Chenin House
Brandwacht Park, Trumali St
Stellenbosch 7600
South Africa |
2016-06-23 |
insert alias Softcom Solutions SA (PTY) Ltd. |
2016-06-23 |
insert email sa..@softcomsolutions.com |
2016-06-23 |
insert index_pages_linkeddomain epicor.com |
2016-06-23 |
insert index_pages_linkeddomain microsoft.com |
2016-06-23 |
insert index_pages_linkeddomain vesseltracker.com |
2016-06-23 |
insert phone +27 21 886 7720 |
2016-06-23 |
update primary_contact null => Chenin House
Brandwacht Park, Trumali St
Stellenbosch 7600
South Africa |
2016-06-20 |
update statutory_documents 11/06/16 FULL LIST |
2015-11-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CRAIG WARD |
2015-10-03 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-08-12 |
delete address 8TH FLOOR HILL HOUSE HIGHGATE HILL LONDON N19 5NA |
2015-08-12 |
insert address 2 ARCHWAY CLOSE ARCHWAY ROAD LONDON N19 3TD |
2015-08-12 |
update registered_address |
2015-08-12 |
update returns_last_madeup_date 2014-06-11 => 2015-06-11 |
2015-08-12 |
update returns_next_due_date 2015-07-09 => 2016-07-09 |
2015-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2015 FROM
2 ARCHWAY CLOSE
ARCHWAY ROAD
LONDON
N19 3TD
ENGLAND |
2015-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2015 FROM
8TH FLOOR HILL HOUSE HIGHGATE HILL
LONDON
N19 5NA |
2015-07-09 |
update statutory_documents 11/06/15 FULL LIST |
2014-12-13 |
insert general_emails in..@softcomsolutions.com |
2014-12-13 |
delete source_ip 94.136.40.103 |
2014-12-13 |
insert email in..@softcomsolutions.com |
2014-12-13 |
insert index_pages_linkeddomain facebook.com |
2014-12-13 |
insert index_pages_linkeddomain google.com |
2014-12-13 |
insert index_pages_linkeddomain ihs.com |
2014-12-13 |
insert index_pages_linkeddomain linkedin.com |
2014-12-13 |
insert index_pages_linkeddomain teamviewer.com |
2014-12-13 |
insert index_pages_linkeddomain twitter.com |
2014-12-13 |
insert source_ip 199.34.228.72 |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-14 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address 8TH FLOOR HILL HOUSE HIGHGATE HILL LONDON UNITED KINGDOM N19 5NA |
2014-07-07 |
insert address 8TH FLOOR HILL HOUSE HIGHGATE HILL LONDON N19 5NA |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-11 => 2014-06-11 |
2014-07-07 |
update returns_next_due_date 2014-07-09 => 2015-07-09 |
2014-06-25 |
update statutory_documents SECRETARY APPOINTED MR CRAIG WARD |
2014-06-25 |
update statutory_documents 11/06/14 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-23 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-07-02 |
update returns_last_madeup_date 2012-06-11 => 2013-06-11 |
2013-07-02 |
update returns_next_due_date 2013-07-09 => 2014-07-09 |
2013-06-21 |
delete sic_code 7222 - Other software consultancy and supply |
2013-06-21 |
insert sic_code 62012 - Business and domestic software development |
2013-06-21 |
insert sic_code 62020 - Information technology consultancy activities |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
update returns_last_madeup_date 2011-06-11 => 2012-06-11 |
2013-06-21 |
update returns_next_due_date 2012-07-09 => 2013-07-09 |
2013-06-12 |
update statutory_documents 11/06/13 FULL LIST |
2012-06-28 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-06-18 |
update statutory_documents 11/06/12 FULL LIST |
2012-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARAIS / 18/06/2012 |
2011-06-27 |
update statutory_documents 11/06/11 FULL LIST |
2011-06-17 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-09-29 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-08-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2010 FROM
92 CROMWELL AVENUE
LONDON
N6 5HQ |
2010-08-11 |
update statutory_documents 11/06/10 FULL LIST |
2010-08-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARAIS / 01/01/2010 |
2010-08-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HELEN GAFFNEY |
2009-12-17 |
update statutory_documents COMPANY NAME CHANGED SOFTMAR UK LIMITED
CERTIFICATE ISSUED ON 17/12/09 |
2009-12-17 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2009-11-05 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-07-02 |
update statutory_documents RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
2009-02-01 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-10-14 |
update statutory_documents RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS |
2007-11-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-07-03 |
update statutory_documents RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS |
2007-01-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-10-17 |
update statutory_documents RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS |
2006-10-17 |
update statutory_documents RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS |
2005-11-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-11-03 |
update statutory_documents AUDITOR'S RESIGNATION |
2005-04-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/12/03 |
2004-10-29 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 10/12/04 TO 31/12/04 |
2004-07-01 |
update statutory_documents RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS |
2004-04-14 |
update statutory_documents DELIVERY EXT'D 3 MTH 10/12/03 |
2003-08-23 |
update statutory_documents RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS |
2003-08-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-08-22 |
update statutory_documents SECRETARY RESIGNED |
2003-07-11 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/03 TO 10/12/03 |
2003-07-11 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-05-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-03-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-28 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-01-28 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-28 |
update statutory_documents SECRETARY RESIGNED |
2002-07-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/02 FROM:
9 CROMWELL AVENUE
LONDON
N6 5HQ |
2002-06-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |