BATCHALA SOFT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
29/03/2529 March 2025 | Termination of appointment of Ashwanth Kumarpodapati as a director on 2025-03-29 |
29/03/2529 March 2025 | Change of details for Mr Prabhakar Rao Batchala Veera as a person with significant control on 2025-03-29 |
29/03/2529 March 2025 | Director's details changed for Mr Prabhakar Rao Batchala Veera on 2025-03-29 |
29/03/2529 March 2025 | Termination of appointment of Namrita Mohanty as a director on 2025-03-29 |
22/03/2522 March 2025 | Confirmation statement made on 2025-03-22 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
23/04/2423 April 2024 | Termination of appointment of Tanuja Gopalasetti as a director on 2024-04-23 |
29/03/2429 March 2024 | Micro company accounts made up to 2023-06-30 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-22 with no updates |
19/02/2419 February 2024 | Registered office address changed from PO Box 4385 12039871 - Companies House Default Address Cardiff CF14 8LH to 124-128 City Road London EC1V 2NX on 2024-02-19 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/06/2313 June 2023 | Register inspection address has been changed from 124 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX |
04/04/234 April 2023 | Register(s) moved to registered inspection location 124 City Road London EC1V 2NX |
03/04/233 April 2023 | Register inspection address has been changed to 124 City Road London EC1V 2NX |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-22 with no updates |
06/03/236 March 2023 | Registered office address changed to PO Box 4385, 12039871 - Companies House Default Address, Cardiff, CF14 8LH on 2023-03-06 |
17/02/2317 February 2023 | Appointment of Mrs Namrita Mohanty as a director on 2023-02-17 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
26/01/2226 January 2022 | Termination of appointment of Namrita Mohanty as a director on 2022-01-26 |
08/12/218 December 2021 | Amended total exemption full accounts made up to 2020-06-30 |
15/11/2115 November 2021 | Micro company accounts made up to 2021-06-30 |
21/10/2121 October 2021 | Appointment of Mr Tanuja Gopalasetti as a director on 2021-10-21 |
21/10/2121 October 2021 | Director's details changed for Mr Tanuja Gopalasetti on 2021-10-21 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-09 with updates |
03/03/213 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
14/09/2014 September 2020 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMOD FARUKUL |
14/09/2014 September 2020 | REGISTERED OFFICE CHANGED ON 14/09/2020 FROM 30 HEATH ROAD TWICKENHAM TW1 4BZ ENGLAND |
08/09/208 September 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
08/09/208 September 2020 | REGISTERED OFFICE CHANGED ON 08/09/2020 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
08/09/208 September 2020 | REGISTERED OFFICE CHANGED ON 08/09/2020 FROM 30 HEATH ROAD TWICKENHAM TW1 4BZ ENGLAND |
08/09/208 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMOD FARUKUL / 10/03/2020 |
31/08/2031 August 2020 | DIRECTOR APPOINTED MR MOHAMMOD FARUKUL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
10/06/1910 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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