VIRATSOFT TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Director's details changed for Mr Srinivasa Prasad Matta on 2025-06-02

View Document

06/06/256 June 2025 Director's details changed for Mrs Indira Priyadarsini Padamata on 2025-06-02

View Document

05/06/255 June 2025 Change of details for Mr Srinivasa Prasad Matta as a person with significant control on 2025-06-02

View Document

05/06/255 June 2025 Change of details for Mrs Indira Priyadarsini Padamata as a person with significant control on 2025-06-02

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/11/2320 November 2023 Micro company accounts made up to 2023-06-30

View Document

12/10/2312 October 2023 Change of details for Mr Srinivasa Prasad Matta as a person with significant control on 2023-10-11

View Document

11/10/2311 October 2023 Director's details changed for Mr Srinivasa Prasad Matta on 2023-10-11

View Document

11/10/2311 October 2023 Director's details changed for Mrs Indira Priyadarsini Padamata on 2023-10-11

View Document

11/10/2311 October 2023 Secretary's details changed for Srinivasa Prasad Matta on 2023-10-11

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with updates

View Document

08/12/228 December 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/11/2115 November 2021 Micro company accounts made up to 2021-06-30

View Document

06/10/216 October 2021 Director's details changed for Mr Srinivasa Prasad Matta on 2021-10-01

View Document

06/10/216 October 2021 Director's details changed for Mrs Indira Priyadarsini Padamata on 2021-10-01

View Document

06/10/216 October 2021 Secretary's details changed for Srinivasa Prasad Matta on 2021-10-01

View Document

06/10/216 October 2021 Change of details for Mr Srinivasa Prasad Matta as a person with significant control on 2021-10-01

View Document

06/10/216 October 2021 Change of details for Mrs Indira Priyadarsini Padamata as a person with significant control on 2021-10-01

View Document

06/10/216 October 2021 Registered office address changed from 103 Dorchester Way Harrow Middlesex HA3 9rd to 111 Erskine Road Sutton Surrey SM1 3BJ on 2021-10-06

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with updates

View Document

14/01/2114 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

18/11/1918 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDIRA PRIYADARSINI PADAMATA

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SRINIVASA PRASAD MATTA

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/06/1529 June 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/12/147 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SRINIVASA PRASAD MATTA / 01/12/2014

View Document

07/12/147 December 2014 SECRETARY'S CHANGE OF PARTICULARS / SRINIVASA PRASAD MATTA / 01/12/2014

View Document

07/12/147 December 2014 REGISTERED OFFICE CHANGED ON 07/12/2014 FROM 27 ROSE BATES DRIVE LONDON NW9 9QJ

View Document

07/12/147 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS INDIRA PADAMATA / 01/12/2014

View Document

30/06/1430 June 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/07/131 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

09/11/129 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/09/1212 September 2012 SECRETARY'S CHANGE OF PARTICULARS / SRINIVASA PRASAD MATTA / 15/06/2012

View Document

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM UNIT 36 88-90 HATTON GARDEN LONDON EC1N 8PN UNITED KINGDOM

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SRINIVASA PRASAD MATTA / 15/06/2012

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS INDIRA PADAMATA / 15/06/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/06/1229 June 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS INDIRA PADAMATA / 07/11/2011

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SRINIVASA PRASAD MATTA / 07/11/2011

View Document

07/11/117 November 2011 SECRETARY'S CHANGE OF PARTICULARS / SRINIVASA PRASAD MATTA / 07/11/2011

View Document

15/08/1115 August 2011 SECRETARY'S CHANGE OF PARTICULARS / SRINIVASA PRASAD MATTA / 15/08/2011

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SRINIVASA PRASAD MATTA / 15/08/2011

View Document

15/08/1115 August 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED MRS INDIRA PADAMATA

View Document

29/06/1029 June 2010 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