SPECOSOFT LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewMicro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

13/11/2413 November 2024 Confirmation statement made on 2024-11-07 with updates

View Document

08/10/248 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

21/10/2321 October 2023 Micro company accounts made up to 2023-01-31

View Document

26/09/2326 September 2023 Change of details for Mr Srinadh Varman Vallabhaneni as a person with significant control on 2023-09-26

View Document

26/09/2326 September 2023 Director's details changed for Mr Srinadh Varman Vallabhaneni on 2023-09-26

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

08/11/228 November 2022 Director's details changed for Mr Srinadh Varman Vallabhaneni on 2022-11-08

View Document

08/11/228 November 2022 Registered office address changed from 126 Tonbridge Road Coventry CV3 4AY England to 89 William Bristow Road Coventry CV3 5LP on 2022-11-08

View Document

08/11/228 November 2022 Change of details for Mr Srinadh Varman Vallabhaneni as a person with significant control on 2022-11-08

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-07 with updates

View Document

23/02/2223 February 2022 Micro company accounts made up to 2022-01-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-26 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/10/207 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SRINADH VARMAN VALLABHANENI / 07/10/2020

View Document

07/10/207 October 2020 PSC'S CHANGE OF PARTICULARS / MR SRINADH VARMAN VALLABHANENI / 07/10/2020

View Document

07/10/207 October 2020 REGISTERED OFFICE CHANGED ON 07/10/2020 FROM 68 SUNNYBANK AVENUE COVENTRY WEST MIDLANDS CV3 4DQ ENGLAND

View Document

27/01/2027 January 2020 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