WIKI SOFT TECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/12/2428 December 2024 Confirmation statement made on 2024-12-28 with updates

View Document

24/12/2424 December 2024 Notification of Padma Priya Uppalapati as a person with significant control on 2024-12-24

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-24 with no updates

View Document

24/12/2424 December 2024 Cessation of Srikanth Gopu as a person with significant control on 2024-12-24

View Document

18/12/2418 December 2024 Termination of appointment of Srikanth Gopu as a director on 2024-12-10

View Document

18/12/2418 December 2024 Appointment of Mrs Padma Priya Uppalapati as a director on 2024-12-10

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-08-31

View Document

15/12/2415 December 2024 Previous accounting period shortened from 2025-02-27 to 2024-08-31

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-02-29

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/08/2426 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/11/2327 November 2023 Micro company accounts made up to 2023-02-28

View Document

11/08/2311 August 2023 Termination of appointment of Sandeep Kumar Yadala as a director on 2023-08-11

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

25/07/2325 July 2023 Cessation of Sandeep Kumar Yadala as a person with significant control on 2023-07-25

View Document

25/07/2325 July 2023 Appointment of Mr Srikanth Gopu as a director on 2023-07-25

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with updates

View Document

25/07/2325 July 2023 Notification of Srikanth Gopu as a person with significant control on 2023-07-25

View Document

25/07/2325 July 2023 Termination of appointment of Phanidhar Rao Machiraju as a director on 2023-07-25

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/02/2324 February 2023 Micro company accounts made up to 2022-02-28

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

30/11/2230 November 2022 Previous accounting period shortened from 2022-02-28 to 2022-02-27

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

13/12/2113 December 2021 Appointment of Mr Phanidhar Rao Machiraju as a director on 2021-11-12

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/02/2127 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

13/11/1913 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

25/02/1925 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDEEP KUMAR YADALA

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM FIRST FLOOR 565-567 CHEETHAM HILL ROAD MANCHESTER GREATER MANCHESTER M8 9HZ ENGLAND

View Document

25/08/1825 August 2018 COMPANY NAME CHANGED ROYSTON & ASSOCIATES LIMITED CERTIFICATE ISSUED ON 25/08/18

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MR SANDEEP KUMAR YADALA

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROYSTON

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROYSTON

View Document

24/08/1824 August 2018 CESSATION OF ANDREW MICHAEL ROYSTON AS A PSC

View Document

24/08/1824 August 2018 CESSATION OF ANDREW MICHAEL ROYSTON AS A PSC

View Document

19/02/1819 February 2018 COMPANY NAME CHANGED WIKISOFT TECH LTD CERTIFICATE ISSUED ON 19/02/18

View Document

18/02/1818 February 2018 CESSATION OF MEDHI BAKRANI AS A PSC

View Document

18/02/1818 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MICHAEL ROYSTON

View Document

18/02/1818 February 2018 CESSATION OF SANDEEP KUMAR YADALA AS A PSC

View Document

18/02/1818 February 2018 DIRECTOR APPOINTED MR ANDREW MICHAEL ROYSTON

View Document

18/02/1818 February 2018 REGISTERED OFFICE CHANGED ON 18/02/2018 FROM 1 HEYES LANE TIMPERLEY ALTRINCHAM WA15 6EF UNITED KINGDOM

View Document

18/02/1818 February 2018 APPOINTMENT TERMINATED, DIRECTOR SANDEEP YADALA

View Document

18/02/1818 February 2018 APPOINTMENT TERMINATED, DIRECTOR MEDHI BAKRANI

View Document

13/02/1813 February 2018 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