TEJAS SOFTWARE LIMITED

Unit 205, Mirror Works Unit 205, Mirror Works, London, E15 2NH, England
StatusACTIVE
Company No.09798275
CategoryPrivate Limited Company
Incorporated28 Sep 2015
Age8 years, 8 months, 15 days
JurisdictionEngland Wales

SUMMARY

TEJAS SOFTWARE LIMITED is an active private limited company with number 09798275. It was incorporated 8 years, 8 months, 15 days ago, on 28 September 2015. The company address is Unit 205, Mirror Works Unit 205, Mirror Works, London, E15 2NH, England.



Company Fillings

Confirmation statement with updates

Date: 03 Nov 2023

Action Date: 05 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Balaji Sudarsan

Change date: 2023-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2023

Action Date: 11 Mar 2023

Category: Address

Type: AD01

Old address: 8 Sandringham Gardens Ilford IG6 1NY England

Change date: 2023-03-11

New address: Unit 205, Mirror Works 12 Marshgate Lane London E15 2NH

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2022

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-05

Documents

View document PDF

Second filing of director appointment with name

Date: 20 Oct 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mrs Abitha Sampathkumar

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Abitha Sampathkumar

Change date: 2022-02-23

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-23

Officer name: Mrs Abitha Sampathkumar

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2021

Action Date: 06 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-06

Psc name: Sampath Kannan

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-07-01

Psc name: Abitha Sampathkumar

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Abitha Sampathkumar

Appointment date: 2021-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-01

Officer name: Sampath Kannan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2020

Action Date: 05 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-05

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Balaji Sudarsan

Change date: 2019-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Change to a person with significant control

Date: 29 Jul 2018

Action Date: 05 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sampath Kannan

Change date: 2018-07-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Address

Type: AD01

Old address: 2 Sydney Road Ilford IG6 2ED England

New address: 8 Sandringham Gardens Ilford IG6 1NY

Change date: 2018-07-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-17

Officer name: Mr Sampath Kannan

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2017

Action Date: 05 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-05

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sampath Kannan

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Address

Type: AD01

New address: 2 Sydney Road Ilford IG6 2ED

Old address: Flat 1, 71 the Grove Ealing London W5 5LL England

Change date: 2017-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Balaji Sudarsan

Appointment date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-05

Documents

View document PDF

Certificate change of name company

Date: 06 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tejassoftware LIMITED\certificate issued on 06/10/15

Documents

View document PDF

Incorporation company

Date: 28 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GARRY OLVER PAINTERS LIMITED

66 MARIONVILLE ROAD,,EH7 6AP

Number:SC260636
Status:ACTIVE
Category:Private Limited Company

I TIFFIN LIMITED

57 WORCESTER ROAD,UXBRIDGE,UB8 3TH

Number:11120980
Status:ACTIVE
Category:Private Limited Company

OG121 LIMITED

65 DOROTHY AVENUE,WEMBLEY,HA0 4JL

Number:09487413
Status:ACTIVE
Category:Private Limited Company

PARK HOUSE FARM DEVELOPMENTS (KENT) LTD

16 COLLARD ROAD,ASHFORD,TN24 0JR

Number:11063036
Status:ACTIVE
Category:Private Limited Company

RM DESIGN SOLUTIONS LIMITED

51 THYME CLOSE,BASINGSTOKE,RG24 8XG

Number:05082744
Status:ACTIVE
Category:Private Limited Company

SPICE OUTSIDE LIMITED

5 NETHERGATE STREET,BUNGAY,NR35 1HE

Number:05722671
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source