SOFTOCRAT TECHNOLOGIES LIMITED

Company Documents

DateDescription
26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

28/12/2328 December 2023 Application to strike the company off the register

View Document

18/12/2318 December 2023 Termination of appointment of Deepasree Pernati as a director on 2023-12-01

View Document

11/08/2311 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

27/02/2327 February 2023 Confirmation statement made on 2022-12-08 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

05/01/225 January 2022 Director's details changed for Mr Kiran Kumar Sadasivuni on 2022-01-04

View Document

05/01/225 January 2022 Registered office address changed from 63 Mcleod Road London SE2 0BW England to 18 Primrose Lane Broughton Milton Keynes MK10 7AX on 2022-01-05

View Document

05/01/225 January 2022 Change of details for Deepasree Pernati as a person with significant control on 2022-01-04

View Document

05/01/225 January 2022 Change of details for Mr Kiran Kumar Sadasivuni as a person with significant control on 2022-01-04

View Document

05/01/225 January 2022 Director's details changed for Deepasree Pernati on 2022-01-04

View Document

12/12/2112 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

05/08/205 August 2020 30/11/19 UNAUDITED ABRIDGED

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/08/1919 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / DEEPASREE PERNATI / 30/08/2018

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM 30 CENTRAL AVENUE WELLING KENT DA16 3BD

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KIRAN KUMAR SADASIVUNI / 30/08/2018

View Document

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / MR KIRAN KUMAR SADASIVUNI / 30/08/2018

View Document

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / DEEPASREE PERNATI / 30/08/2018

View Document

24/08/1824 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

16/03/1816 March 2018 PSC'S CHANGE OF PARTICULARS / DEEPASREE PERNATI / 01/03/2018

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / DEEPASREE PERNATI / 01/03/2018

View Document

08/12/178 December 2017 PSC'S CHANGE OF PARTICULARS / DEEPASREE PERNATI / 08/12/2017

View Document

08/12/178 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRAN KUMAR SADASIVUNI

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

03/08/173 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

08/12/168 December 2016 DIRECTOR APPOINTED DEEPASREE PERNATI

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/08/1624 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

26/05/1626 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

13/10/1513 October 2015 DIRECTOR APPOINTED MR KIRAN KUMAR SADASIVUNI

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR KIRAN SADASIVUNI

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/04/1530 April 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

13/12/1413 December 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

07/11/137 November 2013 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