PLACITO SOFTWARE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Termination of appointment of Suma Amara as a director on 2025-05-10 |
21/03/2521 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-24 with no updates |
25/06/2425 June 2024 | Micro company accounts made up to 2023-06-30 |
30/10/2330 October 2023 | Appointment of Mr Vamsikrishna Chaitanya Vellampalli as a director on 2023-10-18 |
30/10/2330 October 2023 | Registered office address changed from Kemp House, 152-160 City Road London EC1V 2NX United Kingdom to 124 City Road, London, City Road London EC1V 2NX on 2023-10-30 |
30/10/2330 October 2023 | Registered office address changed from 124 City Road, London, City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2023-10-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/06/2329 June 2023 | Unaudited abridged accounts made up to 2022-06-30 |
24/06/2324 June 2023 | Confirmation statement made on 2023-06-24 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/02/229 February 2022 | Termination of appointment of Vamsikrishna Chaitanya Vellampalli as a director on 2022-01-31 |
09/02/229 February 2022 | Appointment of Mrs. Suma Amara as a director on 2022-02-01 |
26/07/2126 July 2021 | Confirmation statement made on 2021-07-17 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/05/2117 May 2021 | 30/06/20 UNAUDITED ABRIDGED |
17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/03/2020 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/02/1925 February 2019 | REGISTERED OFFICE CHANGED ON 25/02/2019 FROM EXCHANGE HOUSE 494, MIDSUMMER BOULEVARD MILTON KEYNES MK9 2EA UNITED KINGDOM |
01/08/181 August 2018 | 30/06/18 UNAUDITED ABRIDGED |
22/07/1822 July 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
26/03/1826 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
10/01/1810 January 2018 | REGISTERED OFFICE CHANGED ON 10/01/2018 FROM 90-96 HIGH STREET NORTH BESIDE THE ARGOS STORE LONDON E6 2HT ENGLAND |
06/09/176 September 2017 | REGISTERED OFFICE CHANGED ON 06/09/2017 FROM 90-96 HIGH STREET NORTH HIGH STREET NORTH BESIDE THE ARGOS STORE LONDON E6 2HT ENGLAND |
05/09/175 September 2017 | REGISTERED OFFICE CHANGED ON 05/09/2017 FROM 30 CHELSEA HOUSE , 599 WITAN GATE MILTON KEYNES MK9 2BU ENGLAND |
04/09/174 September 2017 | REGISTERED OFFICE CHANGED ON 04/09/2017 FROM 90-96 HIGH STREET NORTH BESIDE THE ARGOS STORE LONDON E6 2HT ENGLAND |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
17/08/1617 August 2016 | PREVEXT FROM 31/05/2016 TO 30/06/2016 |
17/08/1617 August 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
20/06/1620 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR VAMSIKRISHNA VELLAMPALLI / 21/07/2015 |
25/05/1625 May 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
24/08/1524 August 2015 | REGISTERED OFFICE CHANGED ON 24/08/2015 FROM 19 TROUTBECK AVENUE LEAMINGTON SPA WARWICKSHIRE CV32 6NE |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/05/1526 May 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
26/07/1426 July 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
26/07/1426 July 2014 | REGISTERED OFFICE CHANGED ON 26/07/2014 FROM 254 BURGES ROAD LONDON E6 2ES UNITED KINGDOM |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
24/05/1324 May 2013 | 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