CULTIVAIT SOFTWARE TECHNOLOGIES LTD
Company Documents
Date | Description |
---|---|
11/01/2511 January 2025 | Micro company accounts made up to 2023-10-31 |
11/01/2511 January 2025 | Micro company accounts made up to 2024-10-31 |
11/01/2511 January 2025 | Micro company accounts made up to 2022-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
12/10/2412 October 2024 | Compulsory strike-off action has been discontinued |
12/10/2412 October 2024 | Compulsory strike-off action has been discontinued |
11/10/2411 October 2024 | Confirmation statement made on 2024-09-25 with updates |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
10/10/2310 October 2023 | Compulsory strike-off action has been discontinued |
10/10/2310 October 2023 | Compulsory strike-off action has been discontinued |
09/10/239 October 2023 | Confirmation statement made on 2023-09-25 with updates |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
11/10/2211 October 2022 | Confirmation statement made on 2022-09-25 with no updates |
09/11/219 November 2021 | Micro company accounts made up to 2021-10-31 |
09/11/219 November 2021 | Confirmation statement made on 2021-09-25 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/06/2122 June 2021 | Compulsory strike-off action has been discontinued |
22/06/2122 June 2021 | Compulsory strike-off action has been discontinued |
21/06/2121 June 2021 | Micro company accounts made up to 2020-10-31 |
21/06/2121 June 2021 | Micro company accounts made up to 2019-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
03/10/193 October 2019 | 31/10/18 UNAUDITED ABRIDGED |
02/10/192 October 2019 | DISS40 (DISS40(SOAD)) |
01/10/191 October 2019 | FIRST GAZETTE |
25/09/1925 September 2019 | CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES |
28/11/1828 November 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
09/10/189 October 2018 | DISS40 (DISS40(SOAD)) |
06/10/186 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES |
06/10/186 October 2018 | REGISTERED OFFICE CHANGED ON 06/10/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
06/10/186 October 2018 | REGISTERED OFFICE CHANGED ON 06/10/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
06/10/186 October 2018 | REGISTERED OFFICE CHANGED ON 06/10/2018 FROM 5 HARBOUR EXCHANGE SQUARE CANARY WHARF LONDON E14 9GE ENGLAND |
02/10/182 October 2018 | FIRST GAZETTE |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES |
20/10/1720 October 2017 | REGISTERED OFFICE CHANGED ON 20/10/2017 FROM 5 HARBOUR EXCHANGE SQUARE CANARY WHARF LONDON E14 9GE |
20/10/1720 October 2017 | 31/10/16 TOTAL EXEMPTION FULL |
19/09/1719 September 2017 | APPOINTMENT TERMINATED, SECRETARY RAVI TIRUMALA |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
09/06/169 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
03/11/153 November 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
01/08/151 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR VARUN KUMAR SHANAGONDA / 01/11/2014 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
17/10/1417 October 2014 | REGISTERED OFFICE CHANGED ON 17/10/2014 FROM 2 HERTSMERE ROAD LONDON E14 4AL |
17/10/1417 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
03/10/143 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR HIMAVANTH KRISHNAMOHAN CHALAMALASETTY / 03/10/2014 |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
23/02/1423 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR RAVI TIRUMALA / 23/02/2014 |
23/02/1423 February 2014 | SECRETARY APPOINTED MR RAVI TIRUMALA |
05/11/135 November 2013 | REGISTERED OFFICE CHANGED ON 05/11/2013 FROM, 145-157 ST. JOHN STREET, LONDON, EC1V 4PW, ENGLAND |
05/11/135 November 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
20/06/1320 June 2013 | COMPANY NAME CHANGED MINDTREE SOFTWARE TECHNOLOGIES LTD CERTIFICATE ISSUED ON 20/06/13 |
22/11/1222 November 2012 | REGISTERED OFFICE CHANGED ON 22/11/2012 FROM, 97 CALEDON ROAD, EASTHAM, LONDON, ESSEX, E6 2HD, ENGLAND |
02/10/122 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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