DADI COMPUSOFT PVT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewDirector's details changed for Mr Vishal Victor Kajar on 2025-08-01

View Document

06/08/256 August 2025 NewSecretary's details changed for Snehal Vishal Kajar on 2025-08-01

View Document

06/08/256 August 2025 NewChange of details for Ms Snehal Kajar as a person with significant control on 2025-08-01

View Document

06/08/256 August 2025 NewDirector's details changed for Ms Snehal Kajar on 2025-08-01

View Document

06/08/256 August 2025 NewChange of details for Mr Vishal Victor Kajar as a person with significant control on 2025-08-01

View Document

19/07/2519 July 2025 NewRegistered office address changed from 12 Hill Ley Hatfield AL10 8LX England to 34a Beethoven Road Elstree Borehamwood WD6 3DP on 2025-07-19

View Document

19/07/2519 July 2025 NewConfirmation statement made on 2025-07-19 with updates

View Document

07/03/257 March 2025 Micro company accounts made up to 2024-07-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-30 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-30 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

12/10/2012 October 2020 DIRECTOR APPOINTED MS SNEHAL KAJAR

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/11/182 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

02/08/182 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VISHAL VICTOR KAJAR / 02/08/2018

View Document

02/08/182 August 2018 PSC'S CHANGE OF PARTICULARS / MS SNEHAL KAJAR / 02/08/2018

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM 12A BOWDON ROAD LONDON E17 8JB

View Document

02/08/182 August 2018 SECRETARY'S CHANGE OF PARTICULARS / SNEHAL VISHAL KAJAR / 02/08/2018

View Document

02/08/182 August 2018 PSC'S CHANGE OF PARTICULARS / MR VISHAL VICTOR KAJAR / 02/08/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/05/1818 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MS SNEHAL KAJAR / 10/07/2017

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

16/12/1616 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VISHAL VICTOR KAJAR / 16/11/2016

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/08/153 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1428 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/11/1321 November 2013 01/11/13 STATEMENT OF CAPITAL GBP 2

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/10/1314 October 2013 SECRETARY'S CHANGE OF PARTICULARS / SNEHAL VISHAL KAJAR / 27/08/2013

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / VISHAL VICTOR KAJAR / 27/08/2013

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM 25 BUTTERFIELDS WALTHAMSTOW LONDON E17 9JD ENGLAND

View Document

23/08/1323 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM 24 REGENCY COURT BRADFORD WEST YORKSHIRE BD8 9EY UNITED KINGDOM

View Document

07/11/127 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / VISHAL VICTOR KAJAR / 30/08/2012

View Document

30/07/1230 July 2012 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