IRA SOFTWARE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Micro company accounts made up to 2024-10-31 |
09/05/259 May 2025 | Registered office address changed from 70 70 Bradstock Road Epsom KT17 2LQ England to 70 Bradstock Road Epsom KT17 2LQ on 2025-05-09 |
23/02/2523 February 2025 | Confirmation statement made on 2025-02-17 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
23/07/2423 July 2024 | Total exemption full accounts made up to 2023-10-31 |
26/06/2426 June 2024 | Registered office address changed from The Long Lodge 265 - 269 Kingston Road Wimbledon London SW19 3NW to 70 70 Bradstock Road Epsom KT17 2LQ on 2024-06-26 |
24/02/2424 February 2024 | Confirmation statement made on 2024-02-17 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/07/2317 July 2023 | Micro company accounts made up to 2022-10-31 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-17 with updates |
17/02/2317 February 2023 | Notification of Rakshitha Hanagalu Sudhakar as a person with significant control on 2023-02-17 |
17/02/2317 February 2023 | Appointment of Mrs Rakshitha Hanagalu Sudhakar as a director on 2023-02-15 |
03/11/223 November 2022 | Confirmation statement made on 2022-10-31 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
14/11/2114 November 2021 | Confirmation statement made on 2021-10-31 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/07/2126 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/07/2020 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
17/01/2017 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHANDAN ANGURUDI CHANDRASHEKARAIAH / 17/01/2020 |
17/01/2017 January 2020 | PSC'S CHANGE OF PARTICULARS / MR CHANDAN ANGURUDI CHANDRASHEKARAIAH / 17/01/2020 |
12/01/2012 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHANDAN ANGURUDI CHANDRASHEKARAIAH / 30/07/2019 |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/07/1915 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
11/07/1811 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
05/11/175 November 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
06/07/176 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
08/01/168 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
15/11/1515 November 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
25/08/1525 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CHANDAN ANGURUDI CHANDRASHEKARAIAH / 24/08/2015 |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
08/05/158 May 2015 | REGISTERED OFFICE CHANGED ON 08/05/2015 FROM THE LONG LODGE 265-269 KINGSTON ROAD LONDON SW19 3FW |
11/11/1411 November 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
02/10/142 October 2014 | REGISTERED OFFICE CHANGED ON 02/10/2014 FROM 139 KINGSTON ROAD LONDON SW19 1LT |
15/04/1415 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CHANDAN ANGURUDI CHANDRASHEKARAIAH / 15/04/2014 |
15/04/1415 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CHANDAN ANGURUDI CHANDRASHEKARAIAH / 15/04/2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
03/12/133 December 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/01/1322 January 2013 | Annual return made up to 31 October 2012 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
02/04/122 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHANDAN ANGURUDI CHANDRASHEKARAIAH / 02/04/2012 |
31/10/1131 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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