HEUREUX SOFTWARE LAB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with updates

View Document

30/01/2530 January 2025 Termination of appointment of Patchaiappan Mandjiny as a director on 2025-01-06

View Document

30/01/2530 January 2025 Cessation of Patchaiappan Mandjiny as a person with significant control on 2025-01-06

View Document

30/01/2530 January 2025 Notification of Hemalatha Mandava as a person with significant control on 2025-01-06

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-29 with updates

View Document

29/05/2429 May 2024 Change of details for Mr Patchaiappan Mandjiny as a person with significant control on 2024-05-15

View Document

28/05/2428 May 2024 Cessation of Xxx Vidjeane as a person with significant control on 2024-05-15

View Document

28/05/2428 May 2024 Registered office address changed from 3 Shortlands Hammersmith London W6 8DA England to 3 Shortlands Hammersmith London W6 8DA on 2024-05-28

View Document

28/05/2428 May 2024 Director's details changed for Mr Sreedar Kilari on 2024-05-28

View Document

28/05/2428 May 2024 Director's details changed for Mr Patchaiappan Mandjiny on 2024-05-28

View Document

15/05/2415 May 2024 Director's details changed for Mr Patchaiappan Mandjiny on 2024-05-15

View Document

15/05/2415 May 2024 Change of details for Mr Patchaiappan Mandjiny as a person with significant control on 2024-05-15

View Document

15/05/2415 May 2024 Director's details changed for Mr Sreedar Kilari on 2024-05-15

View Document

15/03/2415 March 2024 Amended micro company accounts made up to 2023-06-30

View Document

04/03/244 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

29/06/2329 June 2023 Change of details for Mr Xxx Vidjeane as a person with significant control on 2023-06-29

View Document

29/06/2329 June 2023 Change of details for Mr Patchaiappan Mandjiny as a person with significant control on 2023-06-29

View Document

17/03/2317 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/01/2330 January 2023 Second filing of Confirmation Statement dated 2021-06-29

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Cancellation of shares. Statement of capital on 2020-07-01

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Change of details for Mr Sreedar Kilari as a person with significant control on 2021-06-14

View Document

14/06/2114 June 2021 Director's details changed for Mr Sreedar Kilari on 2021-06-14

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

23/08/1923 August 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PATCHAIAPPAN MANDJINY / 18/04/2018

View Document

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

17/07/1717 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SREEDAR KILARI / 01/07/2017

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM TALBOT HOUSE 204 - 226 IMPERIAL DRIVE HARROW HA2 7HH ENGLAND

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 220 A GREAT WEST ROAD HOUNSLOW TW5 9AW ENGLAND

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

12/08/1612 August 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15

View Document

16/07/1616 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PATCHAIAPPAN MANDJINY / 01/10/2015

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 1 ROSARY CLOSE HOUNSLOW MIDDLESEX TW3 4NJ

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/01/1620 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PATCHAIAPPAN MANDJINY / 20/01/2016

View Document

20/01/1620 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SREEDAR KILARI / 20/01/2016

View Document

20/10/1520 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

30/07/1530 July 2015 REGISTERED OFFICE CHANGED ON 30/07/2015 FROM 43 GREAT SOUTH WEST ROAD HOUNSLOW MIDDLESEX TW4 7NH

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/02/1521 February 2015 REGISTERED OFFICE CHANGED ON 21/02/2015 FROM 208-210, ROOM4 BALBY ROAD DONCASTER SOUTH YORKSHIRE DN4 0NE ENGLAND

View Document

17/10/1417 October 2014 REGISTERED OFFICE CHANGED ON 17/10/2014 FROM PENHURST HOUSE 352-356 BATTERSEA PARK ROAD LONDON SW11 3BY

View Document

23/09/1423 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM ROOM 4, 208 - 210 BALBY ROAD DONCASTER SOUTH YORKSHIRE DN4 0NE UNITED KINGDOM

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED MR SREEDAR KILARI

View Document

23/06/1423 June 2014 COMPANY NAME CHANGED LIFE PRIVATE LIMITED CERTIFICATE ISSUED ON 23/06/14

View Document

17/06/1417 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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