BANKTECH SOFTWARE SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Accounts for a small company made up to 2023-12-31 |
27/02/2527 February 2025 | Confirmation statement made on 2024-12-15 with updates |
26/02/2526 February 2025 | Second filing for the appointment of Mr Rajesh Kumar Ranganathan as a director |
24/02/2524 February 2025 | Registered office address changed from C/O Orion Innovation Solutions Uk Limited Salisbury House Station Road Cambridge CB1 2LA United Kingdom to Salisbury House Station Road Cambridge CB1 2LA on 2025-02-24 |
20/11/2420 November 2024 | Termination of appointment of Rajesh Patil as a director on 2024-11-19 |
01/02/241 February 2024 | Confirmation statement made on 2023-12-15 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-31 |
09/03/239 March 2023 | Resolutions |
09/03/239 March 2023 | Resolutions |
09/03/239 March 2023 | Resolutions |
08/03/238 March 2023 | Cessation of Suchendra Janjale as a person with significant control on 2023-02-28 |
08/03/238 March 2023 | Registered office address changed from Salisbury House Salisbury House Station Road Cambridge Cambridge CB1 2LA United Kingdom to C/O Orion Innovation Solutions Uk Limited Salisbury House Station Road Cambridge CB1 2LA on 2023-03-08 |
08/03/238 March 2023 | Appointment of Mr Rajesh Kumar Ranganathan as a director on 2023-02-28 |
08/03/238 March 2023 | Notification of a person with significant control statement |
06/03/236 March 2023 | Appointment of Mr Rajesh Patil as a director on 2023-02-28 |
06/03/236 March 2023 | Statement of capital following an allotment of shares on 2023-02-28 |
06/03/236 March 2023 | Termination of appointment of Suchendra Janjale as a director on 2023-02-28 |
06/03/236 March 2023 | Termination of appointment of Manjiri Janjale as a secretary on 2023-02-28 |
06/03/236 March 2023 | Registered office address changed from 39 Lake View Edgware Middlesex HA8 7SA to Salisbury House Salisbury House Station Road Cambridge Cambridge CB1 2LA on 2023-03-06 |
02/03/232 March 2023 | Statement of capital following an allotment of shares on 2020-11-01 |
01/03/231 March 2023 | Resolutions |
01/03/231 March 2023 | Resolutions |
01/03/231 March 2023 | Memorandum and Articles of Association |
01/03/231 March 2023 | Resolutions |
01/03/231 March 2023 | Resolutions |
01/03/231 March 2023 | Resolutions |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/12/2215 December 2022 | Confirmation statement made on 2022-12-15 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/12/2129 December 2021 | Resolutions |
29/12/2129 December 2021 | Resolutions |
29/12/2129 December 2021 | Resolutions |
29/12/2129 December 2021 | Resolutions |
29/12/2129 December 2021 | Resolutions |
21/12/2121 December 2021 | Sub-division of shares on 2021-11-26 |
16/12/2116 December 2021 | Confirmation statement made on 2021-11-26 with no updates |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-15 with no updates |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-04 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES |
29/04/2029 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
07/07/197 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
27/04/1827 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES |
05/07/175 July 2017 | CESSATION OF MANJIRI JANJALE AS A PSC |
05/07/175 July 2017 | PSC'S CHANGE OF PARTICULARS / MR SUCHENDRA JANJALE / 01/08/2016 |
08/11/168 November 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
08/07/168 July 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
25/04/1625 April 2016 | 06/04/16 STATEMENT OF CAPITAL GBP 100 |
18/01/1618 January 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
10/07/1510 July 2015 | Annual return made up to 4 July 2015 with full list of shareholders |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
11/07/1411 July 2014 | Annual return made up to 4 July 2014 with full list of shareholders |
27/11/1327 November 2013 | 31/07/13 TOTAL EXEMPTION FULL |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
15/07/1315 July 2013 | Annual return made up to 4 July 2013 with full list of shareholders |
09/07/139 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / MANJIRI JANJALE / 09/07/2013 |
09/07/139 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SUCHENDRA JANJALE / 09/07/2013 |
09/07/139 July 2013 | Registered office address changed from , 45 Pangbourne Drive, Stanmore, London, HA7 4rd on 2013-07-09 |
09/07/139 July 2013 | REGISTERED OFFICE CHANGED ON 09/07/2013 FROM 45 PANGBOURNE DRIVE STANMORE LONDON HA7 4RD |
05/03/135 March 2013 | 31/07/12 TOTAL EXEMPTION FULL |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
15/07/1215 July 2012 | Annual return made up to 4 July 2012 with full list of shareholders |
15/07/1215 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR SUCHENDRA JANJALE / 15/07/2012 |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
07/07/117 July 2011 | Annual return made up to 4 July 2011 with full list of shareholders |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
19/07/1019 July 2010 | Annual return made up to 4 July 2010 with full list of shareholders |
19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUCHENDRA JANJALE / 30/06/2010 |
17/03/1017 March 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
13/08/0913 August 2009 | RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS |
02/04/092 April 2009 | REGISTERED OFFICE CHANGED ON 02/04/2009 FROM FLAT 38 CITY HARBOUR 8 SELSDON WAY LONDON E14 9GR |
02/04/092 April 2009 | SECRETARY'S CHANGE OF PARTICULARS / MANJIRI JANJALE / 17/03/2009 |
02/04/092 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SUCHENDRA JANJALE / 17/03/2009 |
02/04/092 April 2009 | |
26/09/0826 September 2008 | 31/07/08 TOTAL EXEMPTION FULL |
21/07/0821 July 2008 | RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS |
29/11/0729 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07 |
23/07/0723 July 2007 | RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS |
14/07/0614 July 2006 | REGISTERED OFFICE CHANGED ON 14/07/06 FROM: SUITE 1011, NORTHWAY HOUSE 1379 HIGH ROAD WHETSTONE LONDON N20 9LP |
14/07/0614 July 2006 | NEW SECRETARY APPOINTED |
14/07/0614 July 2006 | NEW DIRECTOR APPOINTED |
14/07/0614 July 2006 | |
05/07/065 July 2006 | DIRECTOR RESIGNED |
05/07/065 July 2006 | SECRETARY RESIGNED |
04/07/064 July 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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