DSOFTWARE CONSULTANCY PVT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

04/01/244 January 2024 Second filing for the appointment of Mrs Niharika Raman as a director

View Document

20/12/2320 December 2023 Appointment of Mrs Niharika Raman as a director on 2023-12-07

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-01 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/01/222 January 2022 Confirmation statement made on 2022-01-01 with updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/07/2013 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES

View Document

12/03/2012 March 2020 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

21/08/1921 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

29/11/1829 November 2018 PSC'S CHANGE OF PARTICULARS / MR PRAVIN KUNDAL / 01/12/2017

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM 153 STAYTON ROAD SUTTON SURREY SM1 2PS ENGLAND

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PRAVIN KUNDAL / 22/06/2018

View Document

22/06/1822 June 2018 PSC'S CHANGE OF PARTICULARS / MR PRAVIN KUNDAL / 22/06/2018

View Document

22/06/1822 June 2018 PSC'S CHANGE OF PARTICULARS / MRS NIHARIKA RAMAN / 22/06/2018

View Document

14/03/1814 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

15/09/1715 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 PSC'S CHANGE OF PARTICULARS / MR PRAVIN KUNDAL / 01/09/2017

View Document

04/09/174 September 2017 PSC'S CHANGE OF PARTICULARS / MRS NIHARIKA RAMAN / 01/09/2017

View Document

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM 18, VICTORIA COURT, UNWIN WAY, STANMORE HA7 1FD

View Document

04/09/174 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PRAVIN KUNDAL / 01/09/2017

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/12/159 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/12/147 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PRAVIN KUNDAL / 17/07/2014

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM FLAT 6 HAYWARD CHATHAM PLACE READING RG1 7AZ

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/12/1318 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/05/1320 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/12/1218 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM 8 HARE WARREN COURT MARSHLAND SQUARE EMMER GREEN READING BERKSHIRE RG4 8RU ENGLAND

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PRAVIN KUNDAL / 07/08/2012

View Document

06/12/116 December 2011 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