VARAHI SOFTWARE SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/10/259 October 2025 NewMicro company accounts made up to 2025-07-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

27/11/2427 November 2024 Director's details changed for Mrs Sridevi Komanduri on 2024-11-27

View Document

27/11/2427 November 2024 Secretary's details changed for Sridevi Komanduri on 2024-11-27

View Document

25/11/2425 November 2024 Registered office address changed from 483 Green Lanes Palmers Green London N13 4BS England to 2 Beauchamp Court 10 Victors Way Barnet Herts EN5 5TZ on 2024-11-25

View Document

23/10/2423 October 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

04/04/244 April 2024 Confirmation statement made on 2024-03-07 with updates

View Document

29/03/2429 March 2024 Change of details for Mr Ratna Madhav Burugadda Kandalie as a person with significant control on 2024-03-07

View Document

12/12/2312 December 2023 Micro company accounts made up to 2023-07-31

View Document

09/08/239 August 2023 Secretary's details changed for Sridevi Komanduri on 2023-08-03

View Document

09/08/239 August 2023 Director's details changed for Mrs Sridevi Komanduri on 2023-08-03

View Document

09/08/239 August 2023 Change of details for Mrs Sridevi Komanduri as a person with significant control on 2023-08-03

View Document

08/08/238 August 2023 Director's details changed for Mr Ratna Madhav Burugadda Kandalie on 2023-08-03

View Document

08/08/238 August 2023 Change of details for Mr Ratna Madhav Burugadda Kandalie as a person with significant control on 2023-08-03

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

18/09/2018 September 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

25/09/1925 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

21/11/1821 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

16/07/1816 July 2018 PSC'S CHANGE OF PARTICULARS / MRS SRIDEVI KOMANDURI / 11/05/2018

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SRIDEVI KOMANDURI / 11/05/2018

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / RATNA MADHAV BURUGADDA KANDALIE / 11/05/2018

View Document

16/07/1816 July 2018 PSC'S CHANGE OF PARTICULARS / MR RATNA MADHAV BURUGADDA KANDALIE / 11/05/2018

View Document

16/07/1816 July 2018 SECRETARY'S CHANGE OF PARTICULARS / SRIDEVI KOMANDURI / 11/05/2018

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / RATNA MADHAV BURUGADDA KANDALIE / 24/04/2018

View Document

11/05/1811 May 2018 PSC'S CHANGE OF PARTICULARS / MRS SRIDEVI KOMANDURI / 24/04/2018

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM FLAT 2, ODDFELLOWS HEIGHTS ODDFELLOWS ROAD NEWBURY BERKSHIRE RG14 5AF ENGLAND

View Document

11/05/1811 May 2018 PSC'S CHANGE OF PARTICULARS / MR RATNA MADHAV BURUGADDA KANDALIE / 24/04/2018

View Document

11/05/1811 May 2018 SECRETARY'S CHANGE OF PARTICULARS / SRIDEVI KOMANDURI / 24/04/2018

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SRIDEVI KOMANDURI / 24/04/2018

View Document

30/03/1830 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SRIDEVI KOMANDURI / 10/09/2015

View Document

30/03/1830 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / RATNA MADHAV BURUGADDA KANDALIE / 10/09/2015

View Document

30/03/1830 March 2018 DIRECTOR APPOINTED MRS SRIDEVI KOMANDURI

View Document

07/03/187 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/03/2018

View Document

29/11/1729 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/07/1629 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / RATNA MADHAV BURUGADDA KANDALIE / 01/07/2016

View Document

29/07/1629 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / RATNA MADHAV BURUGADDA KANDALIE / 01/07/2016

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/09/1511 September 2015 CHANGE PERSON AS DIRECTOR

View Document

10/09/1510 September 2015 SECRETARY'S CHANGE OF PARTICULARS / SRIDEVI KOMANDURI / 10/09/2015

View Document

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM 1 HASKINS PARK WAY NEWBURY BERKSHIRE RG14 1DF

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

07/07/157 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/07/147 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

15/11/1315 November 2013 CHANGE PERSON AS DIRECTOR

View Document

14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM 8 CAMPION HOUSE ODDFELLOWS ROAD NEWBURY RG14 5QB ENGLAND

View Document

14/11/1314 November 2013 SECRETARY'S CHANGE OF PARTICULARS / SRIDEVI KOMANDURI / 12/11/2013

View Document

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / RATNA MADHAV BURUGADDA KANDALIE / 12/11/2013

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/07/1316 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

06/07/126 July 2012 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