ERUDITE SOFTWARE SOLUTIONS LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

20/08/1820 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS. SHABANA SUNDARAM / 19/08/2018

View Document

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PARVIZ SHARIFF / 20/08/2018

View Document

20/08/1820 August 2018 PSC'S CHANGE OF PARTICULARS / MR PARVIZ SHARIFF / 20/08/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/11/173 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM C/O HELMORES UK LLP 13/15 CARTERET STREET LONDON SW1H 9DJ

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/09/158 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

09/09/149 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM C/O C/O HELMORES UK LLP 13/15 CARTERET STREET LONDON SW1H 9DJ ENGLAND

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM 27 ENDERLEY ROAD HARROW MIDDLESEX HA3 5HF

View Document

13/12/1313 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/09/139 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

29/11/1229 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

03/09/123 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

18/11/1118 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. PARVIZ SHARIFF / 18/08/2011

View Document

14/09/1114 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

01/12/101 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

01/09/101 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

14/01/1014 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

15/09/0915 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

03/09/083 September 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/09/075 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/075 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/09/075 September 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: NORMAN ALEXANDER & CO CHARTERED ACCOUNTANTS 5TH FLOOR GROSVENOR GARDENS HOUSE 35-37 GROSVENOR GARDENS LONDON SW1W 0BS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/10/0630 October 2006 REGISTERED OFFICE CHANGED ON 30/10/06 FROM: SUITE 191 5TH FLOOR 35-37 GROSVENOR GARDENS HOUSE GROSVENOR GARDENS LONDON SW1W 0BS

View Document

04/09/064 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/03/0616 March 2006 REGISTERED OFFICE CHANGED ON 16/03/06 FROM: 12 MEAD CLOSE HARROW MIDDLESEX HA3 5JN

View Document

09/09/059 September 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 REGISTERED OFFICE CHANGED ON 03/08/04 FROM: 9 HAREWOOD COURT COLLEGE AVENUE HARROW HA3 6HT

View Document

20/10/0320 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/09/036 September 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 DIRECTOR RESIGNED

View Document

21/03/0321 March 2003 NEW SECRETARY APPOINTED

View Document

21/03/0321 March 2003 SECRETARY RESIGNED

View Document

02/12/022 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 18/08/02; NO CHANGE OF MEMBERS

View Document

14/03/0214 March 2002 SECRETARY RESIGNED

View Document

14/03/0214 March 2002 NEW SECRETARY APPOINTED

View Document

20/09/0120 September 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 NEW SECRETARY APPOINTED

View Document

29/08/0129 August 2001 REGISTERED OFFICE CHANGED ON 29/08/01 FROM: 40 ROXETH GREEN AVENUE HARROW MIDDLESEX HA2 8AF

View Document

13/08/0113 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 REGISTERED OFFICE CHANGED ON 22/05/01 FROM: NORMAN ALEXANDER & CO 5TH FLOOR GROSVENOR GARDENS HOUSE 35-37 GROSVENOR GARDENS LONDON SW1W 0BS

View Document

22/05/0122 May 2001 SECRETARY RESIGNED

View Document

14/09/0014 September 2000 NEW SECRETARY APPOINTED

View Document

14/09/0014 September 2000 SECRETARY RESIGNED

View Document

30/08/0030 August 2000 SECRETARY RESIGNED

View Document

25/08/0025 August 2000 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01

View Document

18/08/0018 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information