ACUMA SOFTWARE LIMITED

Company Documents

DateDescription
19/08/1519 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED DIRECTOR NIRAJKUMAR GANERIWALA

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR AUTAR KRISHNA

View Document

26/06/1526 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, SECRETARY NARAYAN SUBRAMANIAN

View Document

07/11/147 November 2014 SECRETARY APPOINTED SECRETARY VIVEKANANDAN BABU

View Document

11/07/1411 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

24/06/1424 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

19/06/1319 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

23/07/1223 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/06/1214 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

19/07/1119 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

12/07/1112 July 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

11/01/1111 January 2011 SECTION 521 & 519

View Document

08/12/108 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

07/12/107 December 2010 AUDITOR'S RESIGNATION

View Document

07/12/107 December 2010 SECTION 519

View Document

09/06/109 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR AMITAVA MUKHERJEE

View Document

03/12/093 December 2009 AUDITOR'S RESIGNATION

View Document

17/11/0917 November 2009 AUDITOR'S RESIGNATION

View Document

19/08/0919 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/06/0915 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 SECRETARY RESIGNED SWAMINATHAN SUBRAMANIAN

View Document

12/06/0912 June 2009 SECRETARY APPOINTED SECRETARY NARAYAN SUBRAMANIAN

View Document

15/04/0915 April 2009 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/12/0816 December 2008 REGISTERED OFFICE CHANGED ON 16/12/08 FROM: 99 WATERLOO ROAD LONDON SE1 8UL

View Document

24/11/0824 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/07/0816 July 2008 SECRETARY APPOINTED MR. SWAMINATHAN SUBRAMANIAN

View Document

04/07/084 July 2008 SECRETARY RESIGNED ANANTH SUBRAMANIAN

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/09/0728 September 2007 DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 NEW SECRETARY APPOINTED

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 SECRETARY RESIGNED

View Document

18/06/0718 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/06/0718 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 REGISTERED OFFICE CHANGED ON 28/12/06 FROM: 99 WATERLOO ROAD LONDON SE1 8XP

View Document

21/12/0621 December 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

21/12/0621 December 2006 REGISTERED OFFICE CHANGED ON 21/12/06 FROM: 1210 PARKVIEW ARLINGTON BUSINESS PARK THEALE BERKSHIRE RG7 4TY

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/07/056 July 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/10/0431 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/06/0411 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/035 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/11/034 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

15/06/0315 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 DIRECTOR RESIGNED

View Document

14/06/0314 June 2003 REGISTERED OFFICE CHANGED ON 14/06/03 FROM: THE NOVA BUILDING HERSCHEL STREET SLOUGH BERKSHIRE SL1 1XS

View Document

04/04/034 April 2003 PURCH ASSETS-LIABILITI 21/12/01

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

31/07/0231 July 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/12/01

View Document

24/09/0124 September 2001 REGISTERED OFFICE CHANGED ON 24/09/01 FROM: ASHURST MANOR ASHURST PARK CHURCH LANE SUNNINGHILL ASCOT BERKSHIRE SL5 7DD

View Document

06/08/016 August 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/0126 July 2001 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/09/02

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 REGISTERED OFFICE CHANGED ON 26/07/01 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 NEW SECRETARY APPOINTED

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 SECRETARY RESIGNED

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 COMPANY NAME CHANGED INHOCO 2361 LIMITED CERTIFICATE ISSUED ON 15/06/01

View Document

05/06/015 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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