AVISOFT SOLUTIONS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

19/10/2419 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-10-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

26/05/2326 May 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/10/2216 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

13/02/2213 February 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

29/07/2129 July 2021 Termination of appointment of Veera Venkata Naga R P Avireddi as a director on 2021-06-14

View Document

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

15/02/2115 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMESH MADDASANI

View Document

12/02/2112 February 2021 CESSATION OF VEERA VENKATA NAGA AVIREDDI AS A PSC

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

13/08/2013 August 2020 PSC'S CHANGE OF PARTICULARS / MR VEERA VENKATA NAGA AVIREDDI / 01/08/2020

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

12/08/2012 August 2020 DIRECTOR APPOINTED MR RAMESH YADAV MADDASANI

View Document

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM S11 RAYS HOUSE NORTH CIRCULAR ROAD LONDON NW10 7XP ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

04/07/194 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

02/12/172 December 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/05/1722 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM 10 SKIPPER CLOSE HEMEL HEMPSTEAD HP2 7DG ENGLAND

View Document

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM 8 DYSON CLOSE HUNTINGDON PE29 6GQ ENGLAND

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

05/12/165 December 2016 REGISTERED OFFICE CHANGED ON 05/12/2016 FROM UNIVERSITY OF CHICHESTER BUSINESS SCHOOL UPPER BOGNOR ROAD BOGNOR REGIS WEST SUSSEX PO21 1HR

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR HARI NARAYANA

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, SECRETARY HARI NARAYANA

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, SECRETARY HARI NARAYANA

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MR HARI KRISHNA REDDY NARAYANA

View Document

10/03/1610 March 2016 SECRETARY APPOINTED MR HARI KRISHNA REDDY NARAYANA

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/10/1519 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

20/09/1520 September 2015 REGISTERED OFFICE CHANGED ON 20/09/2015 FROM 8 DYSON CLOSE HUNTINGDON CAMBRIDGESHIRE PE29 6GQ UNITED KINGDOM

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PRASAD AVIREDDI / 20/10/2014

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR VEERA VENKATA NAGA R P AVIREDDI / 20/10/2014

View Document

06/10/146 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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