EXCELSOFT TECHNOLOGIES LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Accounts for a small company made up to 2024-03-31

View Document

09/01/259 January 2025 Amended accounts for a small company made up to 2021-03-31

View Document

09/01/259 January 2025 Amended accounts for a small company made up to 2023-03-31

View Document

09/01/259 January 2025 Amended accounts for a small company made up to 2022-03-31

View Document

07/01/257 January 2025 Cessation of Excelsoft Technologies Private Limited as a person with significant control on 2025-01-07

View Document

07/01/257 January 2025 Notification of Sudhanva Dhananjaya as a person with significant control on 2025-01-07

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-02 with no updates

View Document

07/10/247 October 2024 Certificate of change of name

View Document

02/10/242 October 2024 Registered office address changed from 2nd Floor Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE United Kingdom to 11 Coldbath Square London EC1R 5HL on 2024-10-02

View Document

27/06/2427 June 2024 Registered office address changed from 11 Coldbath Square London EC1R 5HL England to 2nd Floor Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE on 2024-06-27

View Document

26/06/2426 June 2024 Registered office address changed from 3rd Floor Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE to 11 Coldbath Square London EC1R 5HL on 2024-06-26

View Document

24/01/2424 January 2024 Termination of appointment of Manchukondanahalli Hiriyanna Dhananjaya as a director on 2024-01-08

View Document

24/01/2424 January 2024 Confirmation statement made on 2023-12-02 with updates

View Document

23/08/2323 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

16/12/2216 December 2022 Change of details for Excelsoft Technologies Pvt Ltd as a person with significant control on 2022-11-24

View Document

15/12/2215 December 2022 Director's details changed for Sudhanva Dhananjaya on 2022-11-24

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

15/12/2215 December 2022 Director's details changed for Professor Manchukondanahalli Dhananjaya on 2022-11-24

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/10/217 October 2021 Director's details changed for Dhananjay Manchukondanahalli on 2021-10-06

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

04/09/174 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/12/1516 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/12/148 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/01/1427 January 2014 Annual return made up to 2 December 2013 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/12/1311 December 2013 AUDITOR'S RESIGNATION

View Document

05/12/135 December 2013 AUDITOR'S RESIGNATION

View Document

25/09/1325 September 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

08/05/138 May 2013 DISS40 (DISS40(SOAD))

View Document

07/05/137 May 2013 Annual return made up to 2 December 2012 with full list of shareholders

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED DHANANJAY MANCHUKONDANAHALLI

View Document

26/04/1326 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / SUDHANVA DHANANJAYA / 02/12/2012

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

26/10/1226 October 2012 Registered office address changed from , Delta Place 27 Bath Road, Cheltenham, Gloucestershire, GL53 7th on 2012-10-26

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, DIRECTOR CLIVE HAY-SMITH

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, DIRECTOR MARTYN LEESE

View Document

26/10/1226 October 2012 REGISTERED OFFICE CHANGED ON 26/10/2012 FROM DELTA PLACE 27 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7TH

View Document

20/09/1220 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, SECRETARY RICKERBYS LLP

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, SECRETARY EDWARD DAVIES

View Document

31/05/1231 May 2012 CORPORATE SECRETARY APPOINTED RICKERBYS LLP

View Document

24/01/1224 January 2012 Annual return made up to 2 December 2011 with full list of shareholders

View Document

20/09/1120 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/01/1111 January 2011 Annual return made up to 2 December 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MR MARTYN ANTHONY LEESE

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR ALFRED GRAINGER

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR IAN ANDOW

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MR CLIVE MALCOLM HAY-SMITH

View Document

12/07/1012 July 2010 COMPANY NAME CHANGED CYCLONEHAVEN LIMITED CERTIFICATE ISSUED ON 12/07/10

View Document

12/07/1012 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/05/1018 May 2010 19/04/10 STATEMENT OF CAPITAL GBP 1151907

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED SUDHANVA DHANANJAYA

View Document

04/05/104 May 2010 VARYING SHARE RIGHTS AND NAMES

View Document

20/04/1020 April 2010 SECRETARY APPOINTED EDWARD DAVIES

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE

View Document

13/04/1013 April 2010 31/03/10 STATEMENT OF CAPITAL GBP 750

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED IAN GEORGE ANDOW

View Document

13/04/1013 April 2010 Registered office address changed from , Pellipar House, 1st Floor, 9 Cloak Lane, London, EC4R 2RU, United Kingdom on 2010-04-13

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED ALFRED GRAINGER

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM PELLIPAR HOUSE, 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

02/12/092 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company