SURABHI TECHNOSOFT LTD

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

09/02/249 February 2024 Application to strike the company off the register

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-09-30

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

13/01/2313 January 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/12/2117 December 2021 Termination of appointment of Laston Geoffrey Mwale as a director on 2021-12-15

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

10/12/2110 December 2021 Notification of Shashida Rao Surabhi as a person with significant control on 2021-11-08

View Document

10/12/2110 December 2021 Appointment of Mr Shashida Rao Surabhi as a director on 2021-12-08

View Document

10/12/2110 December 2021 Registered office address changed from Balfour House Suite 320 741 High Road London N12 0BP England to 9 Shorham Rise Two Mile Ash Milton Keynes MK8 8BS on 2021-12-10

View Document

21/10/2121 October 2021 Certificate of change of name

View Document

20/10/2120 October 2021 Registered office address changed from Rowlandson House, Room 223 Ballards Lane London N12 8NP England to Balfour House Suite 320 741 High Road London N12 0BP on 2021-10-20

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with updates

View Document

19/10/2119 October 2021 Compulsory strike-off action has been discontinued

View Document

19/10/2119 October 2021 Compulsory strike-off action has been discontinued

View Document

18/10/2118 October 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/09/1914 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

04/04/194 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/09/189 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

10/03/1810 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM WINSTON HOUSE 2 DOLLIS PARK LONDON N3 1HF

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/08/1723 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

14/11/1614 November 2016 SECRETARY APPOINTED MS BANDHAVI MADURI

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/11/159 November 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

06/09/156 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SHASHIDHER RAO SURABHI / 06/09/2015

View Document

20/07/1520 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM 11 THE CLOISTERS ST MARYS VIEW WATFORD UNITED KINGDOME WD18 0BG ENGLAND

View Document

09/10/149 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM 9 PELHAM COURT KINGSTON ROAD STAINES SURREY TW18 1AL ENGLAND

View Document

09/09/139 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BUTTONS PROPERTY LTD


  • 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