PROCADENCE TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

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

View Accounts

24/12/2324 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/08/2310 August 2023 Change of details for Mr Gampa Venu Gopal as a person with significant control on 2023-08-09

View Document

10/08/2310 August 2023 Director's details changed for Mr Gampa Venu Gopal on 2023-08-09

View Document

09/08/239 August 2023 Termination of appointment of Jaya Sree Peddi as a director on 2023-08-08

View Document

09/08/239 August 2023 Change of details for Mr Gampa Venu Gopal as a person with significant control on 2023-07-08

View Document

09/08/239 August 2023 Notification of Gampa Venu Gopal as a person with significant control on 2023-07-08

View Document

09/08/239 August 2023 Cessation of Jaya Sree Peddi as a person with significant control on 2023-08-08

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

09/08/239 August 2023 Appointment of Mr Gampa Venu Gopal as a director on 2023-08-08

View Document

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

View Accounts

04/01/234 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/12/2219 December 2022 Change of details for Mrs Jaya Sree Peddi as a person with significant control on 2022-10-31

View Document

31/10/2231 October 2022 Change of details for Mrs Jaya Sree Peddi as a person with significant control on 2022-10-31

View Document

28/09/2228 September 2022 Registered office address changed from 4 Wexham Road Slough Berkshire SL1 1UA England to 16 Talbot Avenue Slough SL3 8DB on 2022-09-28

View Document

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

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

02/01/212 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES

View Document

24/09/2024 September 2020 REGISTERED OFFICE CHANGED ON 24/09/2020 FROM 16 TALBOT AVENUE SLOUGH SL3 8DB ENGLAND

View Document

07/05/207 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYA SREE PEDDI / 03/02/2020

View Document

07/05/207 May 2020 REGISTERED OFFICE CHANGED ON 07/05/2020 FROM G W BUSINESS CENTRE GREAT WEST HOUSE GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9DF

View Document

07/05/207 May 2020 PSC'S CHANGE OF PARTICULARS / MRS JAYA SREE PEDDI / 03/02/2020

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, DIRECTOR VENUGOPAL GAMPA

View Document

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

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/10/1715 October 2017 APPOINTMENT TERMINATED, DIRECTOR DURGA GUDEPU

View Document

20/05/1720 May 2017 DIRECTOR APPOINTED MR DURGA RAO GUDEPU

View Document

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

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MRS JAYA SREE PEDDI

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MR VENUGOPAL GAMPA

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR JAYASREE PEDDI

View Document

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

View Accounts

30/03/1630 March 2016 DISS40 (DISS40(SOAD))

View Document

29/03/1629 March 2016 FIRST GAZETTE

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR SHANMUKHA VEERANKI

View Document

24/03/1624 March 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

02/01/152 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/01/143 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MR SHANMUKHA SEETARAM VEERANKI

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, DIRECTOR KALYAN KODAVALI

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KODAVALI KALYAN CHAKRAVARTHI / 25/03/2013

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MR KODAVALI KALYAN CHAKRAVARTHI

View Document

17/01/1317 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

22/12/1222 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/12/1129 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYASREE PEDDI / 01/12/2011

View Document

29/12/1129 December 2011 Annual return made up to 29 December 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM C/O VAS ASSOCIATES LTD 119 EMPIRE WAY EMPIRE WAY WEMBLEY MIDDLESEX HA9 0EW UNITED KINGDOM

View Document

13/12/1013 December 2010 CURRSHO FROM 31/12/2011 TO 31/03/2011

View Document

10/12/1010 December 2010 REGISTERED OFFICE CHANGED ON 10/12/2010 FROM 3 SPRINGWELL COURT SPRINGWELL ROAD HOUNSLOW TW4 7RJ ENGLAND

View Document

08/12/108 December 2010 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