AASEYA SOFTWARE SERVICES (UK) LIMITED
Company number 07021926
- Company Overview for AASEYA SOFTWARE SERVICES (UK) LIMITED (07021926)
- Filing history for AASEYA SOFTWARE SERVICES (UK) LIMITED (07021926)
- People for AASEYA SOFTWARE SERVICES (UK) LIMITED (07021926)
- More for AASEYA SOFTWARE SERVICES (UK) LIMITED (07021926)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Feb 2024 | AD01 | Registered office address changed from 8 Duncannon Street Golden Cross House London WC2N 4JF England to Golden Cross House 8 Duncannon Street London WC2N 4JF on 14 February 2024 | |
14 Feb 2024 | AD01 | Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW to 8 Duncannon Street Golden Cross House London WC2N 4JF on 14 February 2024 | |
14 Feb 2024 | CS01 | Confirmation statement made on 26 January 2024 with no updates | |
13 Nov 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
05 Sep 2023 | AD01 | Registered office address changed from PO Box 4385 07021926 - Companies House Default Address Cardiff CF14 8LH to 1 Northumberland Avenue Trafalgar Square London WC2N 5BW on 5 September 2023 | |
06 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
05 May 2023 | CS01 | Confirmation statement made on 26 January 2023 with no updates | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2023 | RP05 | Registered office address changed to PO Box 4385, 07021926 - Companies House Default Address, Cardiff, CF14 8LH on 24 April 2023 | |
10 Nov 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
25 Feb 2022 | CS01 | Confirmation statement made on 26 January 2022 with no updates | |
15 Dec 2021 | AA01 | Current accounting period extended from 31 December 2021 to 31 March 2022 | |
23 Nov 2021 | AD01 | Registered office address changed from 63 Delamere Road Hayes Middx UB4 0NN England to 1 Northumberland Avenue Trafalgar Square London WC2N 5BW on 23 November 2021 | |
17 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
31 Mar 2021 | CS01 | Confirmation statement made on 26 January 2021 with no updates | |
04 Feb 2021 | AD01 | Registered office address changed from 118 Kenton Road Harrow Middlesex HA3 8AL England to 63 Delamere Road Hayes Middx UB4 0NN on 4 February 2021 | |
27 Nov 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
05 Feb 2020 | CS01 | Confirmation statement made on 26 January 2020 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
28 Jan 2019 | CS01 | Confirmation statement made on 26 January 2019 with no updates | |
04 Dec 2018 | AD01 | Registered office address changed from 118 118 Kenton Road Kenton Harrow Middlesex England to 118 Kenton Road Harrow Middlesex HA3 8AL on 4 December 2018 | |
04 Dec 2018 | AD01 | Registered office address changed from The Linen Hall Suite 434 162-168 Regent Street London W1B 5TB England to 118 118 Kenton Road Kenton Harrow Middlesex on 4 December 2018 | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
26 Jan 2018 | CS01 | Confirmation statement made on 26 January 2018 with updates | |
26 Jan 2018 | PSC05 | Change of details for Yash Technologies Inc as a person with significant control on 5 January 2018 |