About

Registered Number: 03772854
Date of Incorporation: 18/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Flat 8 28 Mead Place, London, E9 6BF,

 

Founded in 1999, The Software Anvil Ltd have registered office in London. There are 2 directors listed as Golley, Phyllis Valerie, Golley, Stephen Mark for the organisation. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLLEY, Stephen Mark 28 May 1999 - 1
Secretary Name Appointed Resigned Total Appointments
GOLLEY, Phyllis Valerie 28 May 1999 - 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 18 May 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 28 October 2017
AD01 - Change of registered office address 25 July 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 28 May 2015
CH01 - Change of particulars for director 28 May 2015
AD01 - Change of registered office address 28 May 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 22 December 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 25 June 2011
CH01 - Change of particulars for director 25 June 2011
CH03 - Change of particulars for secretary 25 June 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 08 January 2010
AD01 - Change of registered office address 29 October 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 29 May 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 09 June 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 22 May 2005
AA - Annual Accounts 22 December 2004
287 - Change in situation or address of Registered Office 15 November 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 23 August 2002
363s - Annual Return 10 June 2002
AA - Annual Accounts 21 August 2001
363s - Annual Return 11 June 2001
363s - Annual Return 21 June 2000
AA - Annual Accounts 13 June 2000
288a - Notice of appointment of directors or secretaries 06 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 1999
225 - Change of Accounting Reference Date 06 June 1999
288a - Notice of appointment of directors or secretaries 06 June 1999
288b - Notice of resignation of directors or secretaries 01 June 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
NEWINC - New incorporation documents 18 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.