DIVIJO E-SOFTSYS SERVICES LIMITED
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
21/12/2421 December 2024 | Compulsory strike-off action has been discontinued |
21/12/2421 December 2024 | Compulsory strike-off action has been discontinued |
20/12/2420 December 2024 | Confirmation statement made on 2024-04-15 with no updates |
07/08/247 August 2024 | Compulsory strike-off action has been suspended |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
26/01/2426 January 2024 | Accounts for a dormant company made up to 2023-04-30 |
16/09/2316 September 2023 | Compulsory strike-off action has been discontinued |
16/09/2316 September 2023 | Compulsory strike-off action has been discontinued |
15/09/2315 September 2023 | Confirmation statement made on 2023-04-15 with no updates |
11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
16/05/2216 May 2022 | Confirmation statement made on 2022-04-15 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
23/02/2223 February 2022 | Termination of appointment of Jayashri Krishnesh Prasana as a director on 2022-02-11 |
03/02/223 February 2022 | Registered office address changed from 5 Hempton Field Drive Charlton Hayes Bristol BS34 5DD to 130 Aztec West Almondsbury Bristol BS32 4UB on 2022-02-03 |
20/07/2120 July 2021 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/01/2029 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES |
30/01/1930 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
30/01/1830 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
17/11/1717 November 2017 | DIRECTOR APPOINTED MRS JAYASHRI KRISHNESH PRASANA |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
20/04/1620 April 2016 | Annual return made up to 15 April 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/06/1530 June 2015 | APPOINTMENT TERMINATED, DIRECTOR JAYASHRI KRISHNESH |
30/06/1530 June 2015 | Annual return made up to 15 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
01/04/151 April 2015 | DIRECTOR APPOINTED MR PRASANNA RAMARATHNAM |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
22/12/1422 December 2014 | REGISTERED OFFICE CHANGED ON 22/12/2014 FROM 104 APSELEYS MEAD BRADLEY STOKE BRISTOL BS32 0BG |
16/12/1416 December 2014 | APPOINTMENT TERMINATED, DIRECTOR PRASANA RAMARATHNAM |
16/12/1416 December 2014 | DIRECTOR APPOINTED MRS JAYASHRI KRISHNESH |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
22/04/1422 April 2014 | Annual return made up to 15 April 2014 with full list of shareholders |
15/04/1315 April 2013 | 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