- Company Overview for SOFTECH LONDON LIMITED (09237710)
- Filing history for SOFTECH LONDON LIMITED (09237710)
- People for SOFTECH LONDON LIMITED (09237710)
- More for SOFTECH LONDON LIMITED (09237710)
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) |
---|---|---|---|
27 Aug 2024 | CS01 | Confirmation statement made on 27 August 2024 with no updates | |
27 Oct 2023 | AA | Micro company accounts made up to 30 September 2023 | |
19 Sep 2023 | CS01 | Confirmation statement made on 2 September 2023 with no updates | |
25 Nov 2022 | AA | Micro company accounts made up to 30 September 2022 | |
13 Sep 2022 | CS01 | Confirmation statement made on 2 September 2022 with no updates | |
17 Nov 2021 | AA | Micro company accounts made up to 30 September 2021 | |
03 Nov 2021 | CH01 | Director's details changed for Rayudu Surya on 3 November 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 2 September 2021 with no updates | |
13 Apr 2021 | AA | Micro company accounts made up to 30 September 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 2 September 2020 with no updates | |
27 Nov 2019 | AA | Micro company accounts made up to 30 September 2019 | |
04 Oct 2019 | CH01 | Director's details changed for Rayudu Surya on 4 October 2019 | |
04 Oct 2019 | CH01 | Director's details changed for Mr Prabhakar Koppisetty on 4 October 2019 | |
04 Oct 2019 | PSC04 | Change of details for Mr Prabhakar Koppisetty as a person with significant control on 4 October 2019 | |
04 Oct 2019 | AD01 | Registered office address changed from 2 Green Grove Hillmorton Rugby CV22 5QR England to 16 Bosworth Avenue Rugby CV22 5SE on 4 October 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 2 September 2019 with no updates | |
19 Dec 2018 | AA | Micro company accounts made up to 30 September 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 26 September 2018 with no updates | |
22 Oct 2018 | CH01 | Director's details changed for Rayudu Surya on 21 October 2018 | |
04 Apr 2018 | CH01 | Director's details changed for Rayudu Surya on 4 April 2018 | |
04 Apr 2018 | CH01 | Director's details changed for Mr Prabhakar Koppisetty on 4 April 2018 | |
07 Jan 2018 | AA | Micro company accounts made up to 30 September 2017 | |
06 Oct 2017 | PSC04 | Change of details for Mr Prabhakar Koppisetty as a person with significant control on 5 October 2017 | |
06 Oct 2017 | AD01 | Registered office address changed from 8 Wade House Ivy Grange Bilton Rugby CV22 7HH England to 2 Green Grove Hillmorton Rugby CV22 5QR on 6 October 2017 | |
06 Oct 2017 | CS01 | Confirmation statement made on 26 September 2017 with no updates |