- Company Overview for SV SOFTECH LIMITED (09596538)
- Filing history for SV SOFTECH LIMITED (09596538)
- People for SV SOFTECH LIMITED (09596538)
- More for SV SOFTECH LIMITED (09596538)
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 |