SR SOFT LTD
Status | ACTIVE |
Company No. | 08219072 |
Category | Private Limited Company |
Incorporated | 18 Sep 2012 |
Age | 11 years, 8 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
SR SOFT LTD is an active private limited company with number 08219072. It was incorporated 11 years, 8 months, 13 days ago, on 18 September 2012. The company address is 12 Alderbury Road West, Slough, SL3 8DH, England.
Company Fillings
Accounts with accounts type micro entity
Date: 08 Nov 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 31 Jul 2023
Action Date: 31 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-31
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 10 Aug 2022
Action Date: 10 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-10
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 14 Sep 2021
Action Date: 14 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-14
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 12 Oct 2020
Action Date: 17 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-17
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2020
Action Date: 10 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-10
New address: 12 Alderbury Road West Slough SL3 8DH
Old address: Managed Serviced Offices Limited Churchill House 1 London Road Slough SL3 7FJ England
Documents
Change to a person with significant control
Date: 18 Feb 2020
Action Date: 14 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ravi Kumar Ammati
Change date: 2020-02-14
Documents
Change to a person with significant control
Date: 18 Feb 2020
Action Date: 14 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ravi Kumar Ammati
Change date: 2020-02-14
Documents
Change person director company with change date
Date: 15 Feb 2020
Action Date: 14 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ravi Kumar Ammati
Change date: 2020-02-14
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2020
Action Date: 15 Feb 2020
Category: Address
Type: AD01
New address: Managed Serviced Offices Limited Churchill House 1 London Road Slough SL3 7FJ
Old address: Office 204 Managed Serviced Offices Limited Churchill House 1 London Road Slough SL3 7FJ England
Change date: 2020-02-15
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 17 Sep 2019
Action Date: 17 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-17
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2019
Action Date: 25 Feb 2019
Category: Address
Type: AD01
New address: Office 204 Managed Serviced Offices Limited Churchill House 1 London Road Slough SL3 7FJ
Old address: 12 Alderbury Road West Slough SL3 8DH England
Change date: 2019-02-25
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 19 Sep 2018
Action Date: 18 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-18
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2017
Action Date: 06 Dec 2017
Category: Address
Type: AD01
New address: 12 Alderbury Road West Slough SL3 8DH
Old address: 36 Williams Drive, Hounslow, Middlesex Hounslow Middlesex TW3 3RG
Change date: 2017-12-06
Documents
Confirmation statement with no updates
Date: 19 Sep 2017
Action Date: 18 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-18
Documents
Notification of a person with significant control
Date: 19 Sep 2017
Action Date: 17 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-09-17
Psc name: Ravi Kumar Ammati
Documents
Termination director company with name termination date
Date: 08 Feb 2017
Action Date: 08 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sowjanya Ammati
Termination date: 2017-02-08
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Appoint person director company with name date
Date: 23 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sowjanya Ammati
Appointment date: 2016-09-01
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 18 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-18
Documents
Accounts with accounts type total exemption small
Date: 13 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2015
Action Date: 18 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-18
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2014
Action Date: 18 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-18
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2013
Action Date: 18 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-18
Documents
Some Companies
BONITAS MULTI-ACADEMY TRUST LIMITED
RANELAGH SCHOOL,BRACKNELL,RG12 9DA
Number: | 07698406 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 10800759 |
Status: | ACTIVE |
Category: | Private Limited Company |
14A PELHAM ROAD,GRIMSBY,DN34 4SU
Number: | 06164050 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
8 CHACOMBE PLACE,BEACONSFIELD,HP9 2WS
Number: | 08969217 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1 CITY WHARF,SHEFFIELD,S3 8GF
Number: | 09207500 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 C/O FRASER RUSSELL LTD,BIRMINGHAM,B15 3DH
Number: | 07340247 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |