Advanced company searchLink opens in new window

HEUREUX SOFTWARE LAB LIMITED

Company number 09089428

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)
31 Mar 2022 SH06 Cancellation of shares. Statement of capital on 1 July 2020
  • GBP 100
23 Mar 2022 AA Micro company accounts made up to 30 June 2021
17 Mar 2022 SH06 Cancellation of shares. Statement of capital on 1 July 2020
  • GBP 49,952
17 Mar 2022 SH03 Purchase of own shares.
06 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 07/07/2022 and again on 30/01/2023.
14 Jun 2021 PSC04 Change of details for Mr Sreedar Kilari as a person with significant control on 14 June 2021
14 Jun 2021 CH01 Director's details changed for Mr Sreedar Kilari on 14 June 2021
30 Dec 2020 CH01 Director's details changed for Mr Patchaiappan Mandjiny on 28 December 2020
18 Nov 2020 AA Micro company accounts made up to 30 June 2020
28 Oct 2020 PSC01 Notification of Patchaiappan Mandjiny as a person with significant control on 6 April 2016
28 Oct 2020 CH01 Director's details changed for Mr Patchaiappan Mandjiny on 17 June 2014
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 07/07/2022
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
23 Aug 2019 AAMD Amended micro company accounts made up to 30 June 2018
30 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
02 Aug 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
18 Apr 2018 CH01 Director's details changed for Mr Patchaiappan Mandjiny on 18 April 2018
24 Oct 2017 AA Micro company accounts made up to 30 June 2017
17 Jul 2017 CH01 Director's details changed for Mr Sreedar Kilari on 1 July 2017
14 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
03 Jul 2017 AD01 Registered office address changed from Talbot House 204 - 226 Imperial Drive Harrow HA2 7HH England to 3 Shortlands Hammersmith London W6 8DA on 3 July 2017
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
01 Mar 2017 AD01 Registered office address changed from 220 a Great West Road Hounslow TW5 9AW England to Talbot House 204 - 226 Imperial Drive Harrow HA2 7HH on 1 March 2017
28 Oct 2016 CS01 Confirmation statement made on 23 September 2016 with updates