- Company Overview for SURABHI TECHNOSOFT LTD (08681680)
- Filing history for SURABHI TECHNOSOFT LTD (08681680)
- People for SURABHI TECHNOSOFT LTD (08681680)
- More for SURABHI TECHNOSOFT LTD (08681680)
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) |
---|---|---|---|
14 May 2021 | AP01 | Appointment of Mr Laston Geoffrey Mwale as a director on 13 May 2021 | |
10 Nov 2020 | CS01 | Confirmation statement made on 9 September 2020 with no updates | |
22 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
14 Sep 2019 | CS01 | Confirmation statement made on 9 September 2019 with no updates | |
04 Apr 2019 | AA | Micro company accounts made up to 30 September 2018 | |
09 Sep 2018 | CS01 | Confirmation statement made on 9 September 2018 with no updates | |
10 Mar 2018 | AA | Micro company accounts made up to 30 September 2017 | |
03 Jan 2018 | AD01 | Registered office address changed from Winston House 2 Dollis Park London N3 1HF to 9 Shorham Rise Two Mile Ash Milton Keynes MK8 8BS on 3 January 2018 | |
16 Nov 2017 | CS01 | Confirmation statement made on 9 September 2017 with no updates | |
23 Aug 2017 | AA | Micro company accounts made up to 30 September 2016 | |
14 Nov 2016 | AP03 | Appointment of Ms Bandhavi Maduri as a secretary on 14 November 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
09 Nov 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
27 Oct 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
06 Sep 2015 | CH01 | Director's details changed for Mr Shashidher Rao Surabhi on 6 September 2015 | |
20 Jul 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
09 Oct 2014 | AD01 | Registered office address changed from 11 the Cloisters St Marys View Watford United Kingdome WD18 0BG England to Winston House 2 Dollis Park London N3 1HF on 9 October 2014 | |
19 Dec 2013 | AD01 | Registered office address changed from 9 Pelham Court Kingston Road Staines Surrey TW18 1AL England on 19 December 2013 | |
09 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-09
|