PLACITO SOFTWARE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Termination of appointment of Suma Amara as a director on 2025-05-10

View Document

21/03/2521 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

25/06/2425 June 2024 Micro company accounts made up to 2023-06-30

View Document

30/10/2330 October 2023 Appointment of Mr Vamsikrishna Chaitanya Vellampalli as a director on 2023-10-18

View Document

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

View Document

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

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

24/06/2324 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/02/229 February 2022 Termination of appointment of Vamsikrishna Chaitanya Vellampalli as a director on 2022-01-31

View Document

09/02/229 February 2022 Appointment of Mrs. Suma Amara as a director on 2022-02-01

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/05/2117 May 2021 30/06/20 UNAUDITED ABRIDGED

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/03/2020 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM EXCHANGE HOUSE 494, MIDSUMMER BOULEVARD MILTON KEYNES MK9 2EA UNITED KINGDOM

View Document

01/08/181 August 2018 30/06/18 UNAUDITED ABRIDGED

View Document

22/07/1822 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

26/03/1826 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

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

View Document

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

View Document

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM 30 CHELSEA HOUSE , 599 WITAN GATE MILTON KEYNES MK9 2BU ENGLAND

View Document

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

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

17/08/1617 August 2016 PREVEXT FROM 31/05/2016 TO 30/06/2016

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR VAMSIKRISHNA VELLAMPALLI / 21/07/2015

View Document

25/05/1625 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM 19 TROUTBECK AVENUE LEAMINGTON SPA WARWICKSHIRE CV32 6NE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/07/1426 July 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

26/07/1426 July 2014 REGISTERED OFFICE CHANGED ON 26/07/2014 FROM 254 BURGES ROAD LONDON E6 2ES UNITED KINGDOM

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/05/1324 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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