SOFTECH TECHNOLOGIES PRIVATE LIMITED

Company Documents

DateDescription
17/07/1817 July 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/05/181 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/04/1823 April 2018 APPLICATION FOR STRIKING-OFF

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISHNA REDDY ERREDLA / 02/08/2017

View Document

04/08/174 August 2017 PSC'S CHANGE OF PARTICULARS / MR KRISHNA REDDY ERREDLA / 02/08/2017

View Document

04/08/174 August 2017 REGISTERED OFFICE CHANGED ON 04/08/2017 FROM 6 HULVER COURT BENACRE ROAD IPSWICH IP3 9LW ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

27/09/1627 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISHNA REDDY ERREDLA / 24/09/2016

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 12 DRONFIELD GARDENS DAGENHAM ESSEX RM8 2YD

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/02/1619 February 2016 APPOINTMENT TERMINATED, DIRECTOR TEMYUZIN VOOTLA

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED MR KRISHNA REDDY ERREDLA

View Document

22/12/1522 December 2015 Annual return made up to 21 December 2015 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM 2 DRONFIELD GARDENS DAGENHAM ESSEX RM8 2YD

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/12/1428 December 2014 REGISTERED OFFICE CHANGED ON 28/12/2014 FROM 485 LONGBRIDGE ROAD BARKING ESSEX IG11 9DF

View Document

28/12/1428 December 2014 Annual return made up to 21 December 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/12/1328 December 2013 Annual return made up to 21 December 2013 with full list of shareholders

View Document

04/06/134 June 2013 DIRECTOR APPOINTED MR TEMYUZIN VOOTLA

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR KRISHNAREDDY ERREDLA

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM 16 FOURTH AVENUE GRAYS ESSEX RM20 3JJ UNITED KINGDOM

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM 202A BILLET ROAD LONDON E17 5DX UNITED KINGDOM

View Document

23/12/1223 December 2012 Annual return made up to 21 December 2012 with full list of shareholders

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 75 THIRD AVENUE MANOR PARK LONDON E12 6DX UK

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/06/128 June 2012 PREVEXT FROM 31/12/2011 TO 31/03/2012

View Document

12/05/1212 May 2012 DISS40 (DISS40(SOAD))

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, SECRETARY RAMANJI EREDLA

View Document

09/05/129 May 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / KRISHNAREDDY ERREDLA / 01/09/2011

View Document

24/04/1224 April 2012 FIRST GAZETTE

View Document

13/04/1213 April 2012 REGISTERED OFFICE CHANGED ON 13/04/2012 FROM 23 HARVEY ROAD LEYTONSTONE LONDON E11 3DB

View Document

21/12/1021 December 2010 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