SOFTEST CONSULTING SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 07/10/257 October 2025 New | Confirmation statement made on 2025-10-02 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 08/10/248 October 2024 | Confirmation statement made on 2024-10-02 with no updates |
| 05/07/245 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 02/10/232 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
| 19/09/2319 September 2023 | Change of details for Mr Surya Patra as a person with significant control on 2023-09-19 |
| 14/07/2314 July 2023 | Micro company accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 04/10/224 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 07/10/217 October 2021 | Confirmation statement made on 2021-10-05 with updates |
| 30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 17/07/2017 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 25/06/2025 June 2020 | DIRECTOR APPOINTED MS SWARUPA SURYANARAYAN PATRA |
| 20/12/1920 December 2019 | COMPANY NAME CHANGED SOFTEST AUTOMATION SOLUTIONS LIMITED CERTIFICATE ISSUED ON 20/12/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 17/10/1917 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / SUNITA SURYANARAYAN PATRA / 11/10/2019 |
| 17/10/1917 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / SURYANARAYAN PATRA / 11/10/2019 |
| 17/10/1917 October 2019 | PSC'S CHANGE OF PARTICULARS / MR SURYA PATRA / 11/10/2019 |
| 07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
| 24/07/1924 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
| 09/08/189 August 2018 | APPOINTMENT TERMINATED, DIRECTOR AROCKIYASAMY MARIAMICHAEL |
| 30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 07/10/177 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
| 11/07/1711 July 2017 | DIRECTOR APPOINTED MR AROCKIYASAMY MARIAMICHAEL |
| 07/07/177 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
| 22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 15/01/1615 January 2016 | SECOND FILING WITH MUD 05/10/14 FOR FORM AR01 |
| 17/12/1517 December 2015 | SECOND FILING WITH MUD 05/10/15 FOR FORM AR01 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 16/10/1516 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
| 15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 21/10/1421 October 2014 | REGISTERED OFFICE CHANGED ON 21/10/2014 FROM, 139 KINGSTON ROAD, LONDON, SW19 1LT |
| 05/10/145 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
| 26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 10/10/1310 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
| 13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 15/10/1215 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
| 15/10/1215 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SUNITA SURYANARAYAN PATRA / 05/10/2012 |
| 15/10/1215 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SURYANARAYAN PATRA / 05/10/2011 |
| 26/09/1226 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SUNITA SURYANARAYAN PATRA / 24/09/2012 |
| 26/09/1226 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SURYANARAYAN PATRA / 24/09/2012 |
| 26/09/1226 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SUNITA SURYANARAYAN PATRA / 24/09/2012 |
| 05/10/115 October 2011 | 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