Advanced company searchLink opens in new window

SV SOFTECH LIMITED

Company number 09596538

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)
23 Dec 2024 CS01 Confirmation statement made on 30 June 2024 with no updates
23 Dec 2024 RT01 Administrative restoration application
03 Dec 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
08 May 2024 AA Total exemption full accounts made up to 30 April 2024
12 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
29 Aug 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
02 May 2023 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
30 Jun 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
17 May 2021 AA Total exemption full accounts made up to 30 April 2021
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
08 Aug 2020 CS01 Confirmation statement made on 30 June 2020 with updates
29 Apr 2020 AD01 Registered office address changed from Olympic House 28 42 Clements Road Ilford Essex IG1 1AB England to Olympic House 28 - 42 Clements Road Ilford Essex IG1 1BA on 29 April 2020
25 Feb 2020 TM01 Termination of appointment of Venkatesh Jangam as a director on 25 February 2020
25 Feb 2020 TM01 Termination of appointment of Thirumalai Narayanan as a director on 25 February 2020
05 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with updates
05 Jul 2019 PSC07 Cessation of Venkatesh Jangam as a person with significant control on 27 June 2019
05 Jul 2019 PSC01 Notification of Srikanth Goud Utnoor as a person with significant control on 27 June 2019
05 Jul 2019 CH01 Director's details changed for Mr Srikanth Goud Utnoor on 27 June 2019
27 Jun 2019 TM01 Termination of appointment of Sandyarani Muchharla as a director on 27 June 2019
23 Jun 2019 AA Total exemption full accounts made up to 30 April 2019
24 May 2019 AD01 Registered office address changed from 116 Netley Road Ilford Essex IG2 7NW England to Olympic House 28 42 Clements Road Ilford Essex IG1 1AB on 24 May 2019