About

Registered Number: 03723767
Date of Incorporation: 02/03/1999 (26 years and 1 month ago)
Company Status: Active
Registered Address: The Old Church, 48 Verulam Road, St. Albans, AL3 4DH,

 

Established in 1999, Software Migrations Ltd has its registered office in St. Albans, it's status at Companies House is "Active". Francis, Simon, Litchfield, Gerard Christopher, Tovey, Michael Patrick are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANCIS, Simon 29 June 2005 30 August 2007 1
LITCHFIELD, Gerard Christopher 01 February 2003 30 June 2006 1
TOVEY, Michael Patrick 24 August 1999 01 January 2004 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 02 July 2018
TM02 - Termination of appointment of secretary 17 April 2018
CS01 - N/A 06 March 2018
AD01 - Change of registered office address 13 November 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 07 August 2013
TM01 - Termination of appointment of director 13 May 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 02 March 2011
AD01 - Change of registered office address 14 December 2010
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 04 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 March 2010
CH03 - Change of particulars for secretary 03 March 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 05 March 2008
288a - Notice of appointment of directors or secretaries 05 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
AA - Annual Accounts 17 July 2007
363s - Annual Return 12 March 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
AA - Annual Accounts 21 April 2006
363s - Annual Return 15 March 2006
288a - Notice of appointment of directors or secretaries 02 August 2005
AA - Annual Accounts 15 July 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 07 April 2004
363s - Annual Return 18 March 2004
363a - Annual Return 13 August 2003
AA - Annual Accounts 08 August 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
288b - Notice of resignation of directors or secretaries 03 June 2003
363s - Annual Return 25 March 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
287 - Change in situation or address of Registered Office 09 January 2003
AA - Annual Accounts 02 August 2002
AUD - Auditor's letter of resignation 26 June 2002
363s - Annual Return 20 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
AA - Annual Accounts 17 October 2001
363s - Annual Return 22 March 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 02 March 2000
225 - Change of Accounting Reference Date 14 December 1999
288c - Notice of change of directors or secretaries or in their particulars 16 November 1999
395 - Particulars of a mortgage or charge 11 November 1999
CERTNM - Change of name certificate 18 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 1999
123 - Notice of increase in nominal capital 15 October 1999
RESOLUTIONS - N/A 07 October 1999
RESOLUTIONS - N/A 07 October 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
287 - Change in situation or address of Registered Office 10 September 1999
NEWINC - New incorporation documents 02 March 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 08 November 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.