SHANTHA SOFTWARE SERVICES LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2024-01-31

View Document

05/03/245 March 2024 Change of details for Yester Chittem as a person with significant control on 2024-02-29

View Document

29/02/2429 February 2024 Director's details changed for Yester Chittem on 2024-02-29

View Document

29/02/2429 February 2024 Change of details for Mr Sudhir Kumar Chilakamari as a person with significant control on 2024-02-29

View Document

29/02/2429 February 2024 Director's details changed for Mr Sudhir Kumar Chilakamari on 2024-02-29

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/10/2324 October 2023 Micro company accounts made up to 2023-01-31

View Document

02/02/232 February 2023 Director's details changed for Mr Sudhir Kumar Chilakamari on 2011-09-10

View Document

02/02/232 February 2023 Director's details changed for Mr Sudhir Kumar Chilakamari on 2015-03-05

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

07/10/227 October 2022 Micro company accounts made up to 2022-01-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-22 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/10/2115 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

09/10/189 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/10/1724 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

29/10/1629 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

01/02/161 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 40 UMBERVILLE WAY SLOUGH BERKSHIRE SL2 2EY

View Document

05/03/155 March 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/01/1324 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/02/129 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/10/115 October 2011 SECRETARY'S CHANGE OF PARTICULARS / YESTER CHITTEM / 10/09/2011

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / YESTER CHITTEM / 10/09/2011

View Document

04/10/114 October 2011 SECRETARY'S CHANGE OF PARTICULARS / YESTER CHITTEM / 10/09/2011

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM 32 ETON ROAD HAYES MIDDLESEX UB3 5HR

View Document

24/01/1124 January 2011 SECRETARY'S CHANGE OF PARTICULARS / YESTER CHITTEM / 01/01/2011

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / YESTER CHITTEM / 01/01/2011

View Document

24/01/1124 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

10/12/1010 December 2010 01/02/10 STATEMENT OF CAPITAL GBP 2

View Document

10/12/1010 December 2010 ADOPT ARTICLES 01/02/2010

View Document

10/12/1010 December 2010 DIRECTOR APPOINTED YESTER CHITTEM

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM C/O SUDHIR KUMAR 32 ETON ROAD HAYES MIDDLESEX UB3 5HR UNITED KINGDOM

View Document

07/05/107 May 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUDHIR KUMAR CHILAKAMARI / 22/01/2010

View Document

07/05/107 May 2010 REGISTERED OFFICE CHANGED ON 07/05/2010 FROM 22 TREFUSIS COURT BATH ROAD HOUNSLOW TW5 9SY

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/03/093 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUDHIR CHILAKAMARI / 20/01/2009

View Document

03/03/093 March 2009 SECRETARY'S CHANGE OF PARTICULARS / YESTER CHITTEM / 20/01/2009

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 44 DAVIDS CLOSE HARLINGTON CORNER LONDON UB3 5AE

View Document

03/03/093 March 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

31/01/0831 January 2008 SECRETARY RESIGNED

View Document

31/01/0831 January 2008 NEW SECRETARY APPOINTED

View Document

22/01/0822 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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