BRM SOFTWARE SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/04/2423 April 2024 | Final Gazette dissolved via voluntary strike-off |
| 23/04/2423 April 2024 | Final Gazette dissolved via voluntary strike-off |
| 06/02/246 February 2024 | First Gazette notice for voluntary strike-off |
| 06/02/246 February 2024 | First Gazette notice for voluntary strike-off |
| 06/02/246 February 2024 | First Gazette notice for voluntary strike-off |
| 29/01/2429 January 2024 | Application to strike the company off the register |
| 09/03/239 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
| 23/12/2223 December 2022 | Previous accounting period extended from 2022-03-31 to 2022-09-30 |
| 23/12/2223 December 2022 | Unaudited abridged accounts made up to 2022-09-30 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 23/12/2123 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/12/2022 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
| 11/12/1911 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
| 14/12/1814 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
| 28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
| 23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 17/03/1617 March 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
| 07/04/157 April 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 13/03/1513 March 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
| 29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 04/06/144 June 2014 | REGISTERED OFFICE CHANGED ON 04/06/2014 FROM C/O SJD ACCOUNTANCY FLOOR B MILBURN HOUSE DEAN STREET NEWCASTLE UPON TYNE NE1 1LE |
| 29/05/1429 May 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 13/03/1413 March 2014 | 12/03/14 STATEMENT OF CAPITAL GBP 10 |
| 30/01/1430 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 28/05/1328 May 2013 | DIRECTOR APPOINTED RENUKA DEVI BALAJI |
| 28/05/1328 May 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 29/01/1329 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR BALAJI RAJARAMAN / 23/01/2013 |
| 29/01/1329 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS RENUKA DEVI BALAJI / 23/01/2013 |
| 20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 24/08/1224 August 2012 | REGISTERED OFFICE CHANGED ON 24/08/2012 FROM C/O SJD ACCOUNTANCY THORPE PARK BUSINESS PARK, COLTON LEEDS LS15 8ZA UNITED KINGDOM |
| 11/04/1211 April 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 14/09/1114 September 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS RENUKA DEVI BALAJI / 24/08/2011 |
| 14/09/1114 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR BALAJI RAJARAMAN / 24/08/2011 |
| 04/08/114 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 10/03/1110 March 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
| 06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BALAJI RAJARAMAN / 27/03/2010 |
| 06/04/106 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS RENUKA DEVI BALAJI / 27/03/2010 |
| 10/03/1010 March 2010 | 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