Advanced company searchLink opens in new window

SURABHI TECHNOSOFT LTD

Company number 08681680

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted