BHARJ SOFTWARE CONSULTANCY LTD
Company Documents
| Date | Description |
|---|---|
| 17/12/2417 December 2024 | Final Gazette dissolved via compulsory strike-off |
| 17/12/2417 December 2024 | Final Gazette dissolved via compulsory strike-off |
| 12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
| 12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
| 01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
| 01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
| 11/12/2311 December 2023 | Confirmation statement made on 2023-10-11 with no updates |
| 05/09/235 September 2023 | Registered office address changed from C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to Bruce Allen Llp Ground Floor Suite Crown House 40 North Street Hornchurch RM11 1EW on 2023-09-05 |
| 10/08/2310 August 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 19/10/2219 October 2022 | Confirmation statement made on 2022-10-11 with no updates |
| 26/04/2226 April 2022 | Total exemption full accounts made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 28/10/2128 October 2021 | Confirmation statement made on 2021-10-11 with no updates |
| 17/06/2117 June 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 08/04/218 April 2021 | APPOINTMENT TERMINATED, DIRECTOR IAN JOHNS |
| 08/04/218 April 2021 | APPOINTMENT TERMINATED, DIRECTOR SAILAJA PONAKALA |
| 22/12/2022 December 2020 | CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES |
| 17/12/2017 December 2020 | DIRECTOR APPOINTED MRS SAILAJA PONAKALA |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 09/10/209 October 2020 | APPOINTMENT TERMINATED, DIRECTOR SAILAJA PONAKALA |
| 27/08/2027 August 2020 | DIRECTOR APPOINTED MRS SAILAJA PONAKALA |
| 06/03/206 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 10/01/2010 January 2020 | DIRECTOR APPOINTED MR IAN JOHNS |
| 26/11/1926 November 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 18/02/1918 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 18/02/1918 February 2019 | 31/10/17 TOTAL EXEMPTION FULL |
| 12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
| 16/01/1916 January 2019 | DISS40 (DISS40(SOAD)) |
| 13/11/1813 November 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 02/10/182 October 2018 | FIRST GAZETTE |
| 03/01/183 January 2018 | DISS40 (DISS40(SOAD)) |
| 02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
| 02/01/182 January 2018 | FIRST GAZETTE |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 05/05/175 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
| 16/06/1616 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 08/12/158 December 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 28/10/1428 October 2014 | Annual return made up to 28 October 2014 with full list of shareholders |
| 20/10/1420 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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