MUNISOFT LIMITED
Company Documents
| Date | Description |
|---|---|
| 06/08/256 August 2025 | Current accounting period extended from 2025-03-31 to 2025-08-31 |
| 16/06/2516 June 2025 | Notification of Munish Chopra as a person with significant control on 2025-06-16 |
| 16/06/2516 June 2025 | Confirmation statement made on 2025-06-16 with updates |
| 16/06/2516 June 2025 | Cessation of Priya Chopra as a person with significant control on 2025-06-16 |
| 07/03/257 March 2025 | Confirmation statement made on 2025-02-07 with no updates |
| 23/12/2423 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 17/03/2417 March 2024 | Confirmation statement made on 2024-02-07 with no updates |
| 17/03/2417 March 2024 | Director's details changed for Mr Munish Chopra on 2024-03-10 |
| 17/03/2417 March 2024 | Director's details changed for Mr Girish Chandra Chopra on 2024-03-10 |
| 18/12/2318 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 17/03/2317 March 2023 | Confirmation statement made on 2023-02-07 with no updates |
| 15/12/2215 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 13/12/2113 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 27/12/2027 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
| 28/12/1928 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 17/03/1917 March 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
| 17/03/1917 March 2019 | REGISTERED OFFICE CHANGED ON 17/03/2019 FROM 2 BOWES LYON MEWS ST. ALBANS HERTFORDSHIRE AL3 4PF |
| 31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 06/03/186 March 2018 | DIRECTOR APPOINTED MR MUNISH CHOPRA |
| 06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
| 15/12/1715 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
| 24/12/1624 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 07/03/167 March 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 28/02/1528 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
| 30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 21/03/1421 March 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
| 24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 05/03/135 March 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
| 22/11/1222 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 22/02/1222 February 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
| 21/02/1221 February 2012 | REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 12 THE AVENUE PINNER MIDDLESEX HA5 5BL |
| 21/02/1221 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / PRIYA CHOPRA / 30/11/2011 |
| 21/02/1221 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GIRISH CHANDRA CHOPRA / 31/10/2011 |
| 20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 02/03/112 March 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
| 09/07/109 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 20/02/1020 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GIRISH CHOPRA / 19/02/2010 |
| 20/02/1020 February 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
| 04/08/094 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 05/03/095 March 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
| 02/06/082 June 2008 | PREVEXT FROM 29/02/2008 TO 31/03/2008 |
| 02/06/082 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 05/03/085 March 2008 | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
| 07/02/077 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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