TEAM VERSATILES SOFT SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Change of details for Ranjith Kumar Srirangam as a person with significant control on 2023-10-23

View Document

22/01/2522 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-23 with updates

View Document

23/10/2323 October 2023 Cessation of Kalyan Kumar Srirangam as a person with significant control on 2023-10-23

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

06/06/236 June 2023 Notification of Kalyan Kumar Srirangam as a person with significant control on 2023-06-06

View Document

06/06/236 June 2023 Cessation of Narasimha Reddy Ravula as a person with significant control on 2023-06-06

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

28/02/2228 February 2022 Appointment of Mrs Ramya Lakshmi Katakam as a director on 2022-01-02

View Document

16/02/2216 February 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 30/04/20 UNAUDITED ABRIDGED

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR NARASIMHA RAVULA

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/01/2022 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. KALYAN KUMAR SRIRANGAM / 01/08/2019

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR. KALYAN KUMAR SRIRANGAM

View Document

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / RANJITH KUMAR SRIRANGAM / 01/08/2019

View Document

01/08/191 August 2019 PSC'S CHANGE OF PARTICULARS / RANJITH KUMAR SRIRANGAM / 01/08/2019

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM 110 BEATTYVILLE GARDENS ILFORD ESSEX IG6 1JZ ENGLAND

View Document

30/01/1830 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

25/01/1725 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM UNIT 317 BARKING ENTERPRISE CENTRE 50 CAMBRIDGE ROAD BARKING ESSEX IG11 8FG

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / RANJITH KUMAR SRIRANGAM / 28/06/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/04/1516 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM 517 SCHRIER ROPEWORKS 1 ARBORETUM PLACE BARKING IG11 7GU ENGLAND

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / RANJITH KUMAR SRIRANGAM / 01/05/2014

View Document

10/04/1410 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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