ILOG TECHNOLOGIES LTD
Company Documents
| Date | Description |
|---|---|
| 11/10/2111 October 2021 | Unaudited abridged accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 24/03/2024 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
| 04/03/194 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
| 18/07/1818 July 2018 | REGISTERED OFFICE CHANGED ON 18/07/2018 FROM 83 BASS BUILDINGS 38 ALFRED STREET BELFAST BT2 8EA NORTHERN IRELAND |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 26/06/1826 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SRINIVASA RAO NANDULA / 26/06/2018 |
| 26/06/1826 June 2018 | PSC'S CHANGE OF PARTICULARS / SRINIVASA NANDULA / 26/06/2018 |
| 26/06/1826 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DHANALAKSHMI KALUJULAPATI |
| 26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES |
| 21/03/1821 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
| 04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SRINIVASA NANDULA |
| 04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 24/03/1724 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 16/01/1716 January 2017 | REGISTERED OFFICE CHANGED ON 16/01/2017 FROM APARTMENT 57 ALFRED STREET BELFAST BT2 8EP |
| 15/07/1615 July 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 02/03/162 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 17/06/1517 June 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
| 02/03/152 March 2015 | REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 3 BASS BUILDINGS, 38 ALFRED STREET BELFAST BT2 8EP |
| 02/03/152 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SRINIVASA RAO NANDULA / 02/03/2015 |
| 26/02/1526 February 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
| 11/06/1411 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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