JOE SOFT LIMITED

Company Documents

DateDescription
15/02/2515 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

03/02/243 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/07/2313 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/10/2219 October 2022 Amended total exemption full accounts made up to 2021-10-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

23/12/2123 December 2021 Amended total exemption full accounts made up to 2020-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/10/2122 October 2021 Director's details changed for Mr Govardhan Rao Potturi on 2021-10-14

View Document

22/10/2122 October 2021 Change of details for Mrs Manohar Stella Battula as a person with significant control on 2021-10-14

View Document

22/10/2122 October 2021 Director's details changed for Mrs Manohar Stella Battula on 2021-10-14

View Document

21/10/2121 October 2021 Registered office address changed from 114 Rayners Lane Harrow HA2 0UR England to 264 Langley Road Slough SL3 7EG on 2021-10-21

View Document

05/03/215 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/06/2022 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/07/1918 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / MRS MANOHAR STELLA BATTULA / 24/01/2019

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/07/1813 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM THE LONG LODGE 265-269 KINGSTON ROAD WIMBLEDON LONDON SW19 3NW

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

15/06/1715 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/04/1710 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANOHAR STELLA BATTULA / 10/04/2017

View Document

10/04/1710 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GOVARDHAN RAO POTTURI / 10/04/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

14/10/1614 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GOVARDHAN RAO POTTURI / 14/10/2016

View Document

14/10/1614 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANOHAR STELLA BATTULA / 14/10/2016

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/09/1514 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GOVARDHAN RAO POTTURI / 26/05/2015

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANOHAR STELLA BATTULA / 26/05/2015

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM 265-269 KINGSTON ROAD LONDON SW19 3FW UNITED KINGDOM

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED MR GOVARDHAN RAO POTTURI

View Document

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS STELLA MANOHAR BATTULA / 25/11/2014

View Document

21/10/1421 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BLOXSPRING LTD


  • 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