TEJAS SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewMicro company accounts made up to 2024-09-30

View Document

02/11/242 November 2024 Confirmation statement made on 2024-10-05 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/07/243 July 2024 Micro company accounts made up to 2023-09-30

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-05 with updates

View Document

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

View Accounts

21/03/2321 March 2023 Micro company accounts made up to 2022-09-30

View Document

15/03/2315 March 2023 Director's details changed for Mr Balaji Sudarsan on 2023-03-15

View Document

11/03/2311 March 2023 Registered office address changed from 8 Sandringham Gardens Ilford IG6 1NY England to Unit 205, Mirror Works 12 Marshgate Lane London E15 2NH on 2023-03-11

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-05 with updates

View Document

20/10/2220 October 2022 Second filing for the appointment of Mrs Abitha Sampathkumar as a director

View Document

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

View Accounts

23/02/2223 February 2022 Director's details changed for Mrs Abitha Sampathkumar on 2022-02-23

View Document

23/02/2223 February 2022 Change of details for Mrs Abitha Sampathkumar as a person with significant control on 2022-02-23

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

05/10/215 October 2021 Notification of Abitha Sampathkumar as a person with significant control on 2021-07-01

View Document

05/10/215 October 2021 Cessation of Sampath Kannan as a person with significant control on 2021-07-06

View Document

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

View Accounts

06/08/216 August 2021 Appointment of Mrs Abitha Sampathkumar as a director on 2021-07-01

View Document

06/08/216 August 2021 Termination of appointment of Sampath Kannan as a director on 2021-07-01

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-05 with updates

View Document

24/06/2124 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

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

View Accounts

21/07/1921 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BALAJI SUDARSAN / 05/07/2019

View Document

21/07/1921 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

29/07/1829 July 2018 PSC'S CHANGE OF PARTICULARS / MR SAMPATH KANNAN / 05/07/2018

View Document

29/07/1829 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM 2 SYDNEY ROAD ILFORD IG6 2ED ENGLAND

View Document

18/06/1818 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

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

View Accounts

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMPATH KANNAN

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

17/07/1717 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMPATH KANNAN / 17/07/2017

View Document

12/07/1712 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

28/06/1728 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM FLAT 1, 71 THE GROVE EALING LONDON W5 5LL ENGLAND

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MR BALAJI SUDARSAN

View Document

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

View Accounts

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

06/10/156 October 2015 COMPANY NAME CHANGED TEJASSOFTWARE LIMITED CERTIFICATE ISSUED ON 06/10/15

View Document

28/09/1528 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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