SOFTECH SOLUTIONS PRIVATE LTD

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

21/06/2421 June 2024 Application to strike the company off the register

View Document

21/06/2421 June 2024 Termination of appointment of Karthik Bilakanti as a director on 2024-06-18

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

18/01/2418 January 2024 Director's details changed for Sandeep Patel on 2024-01-10

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/03/235 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

16/10/2216 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/05/2214 May 2022 Director's details changed for Sandeep Patel on 2021-03-15

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/10/1928 October 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/11/181 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/08/1824 August 2018 REGISTERED OFFICE CHANGED ON 24/08/2018 FROM 1ST FLOOR THE SOUTH QUAY BUILDING MARSH WALL LONDON E14 9SH ENGLAND

View Document

04/03/184 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / SANDEEP PATEL / 10/02/2018

View Document

21/11/1721 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

06/10/176 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KARTHIK BILAKANTI / 05/10/2017

View Document

06/10/176 October 2017 PSC'S CHANGE OF PARTICULARS / MR KARTHIK BILAKANTI / 05/10/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MR KARTHIK BILAKANTI / 14/08/2017

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / SANDEEP PATEL / 15/08/2016

View Document

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM LEVEL 17, DASHWOOD HOUSE 69, OLD BROAD STREET LONDON EC2M 1QS ENGLAND

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/08/1630 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / KARTHIK BILAKANTI / 18/08/2016

View Document

09/05/169 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / KARTHIK BILAKANTI / 01/10/2013

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / SANDEEP PATEL / 01/10/2013

View Document

15/04/1615 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

11/04/1611 April 2016 REGISTERED OFFICE CHANGED ON 11/04/2016 FROM 55 PRINCES SQUARE LONDON W2 4QB ENGLAND

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / SANDEEP PATEL / 13/03/2016

View Document

31/01/1631 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / KARTHIK BILAKANTI / 15/12/2015

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 152 CITY ROAD CITY ROAD LONDON EC1V 2NX

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / SANDEEP PATEL / 13/03/2015

View Document

19/10/1519 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / SANDEEP PATEL / 21/09/2014

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/10/1415 October 2014 REGISTERED OFFICE CHANGED ON 15/10/2014 FROM 6 GARFIELD ROAD CANNING TOWN LONDON E13 8EN

View Document

07/10/147 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/10/133 October 2013 21/09/13 NO MEMBER LIST

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/09/1221 September 2012 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