- Company Overview for SUCCESSFUL SOFTWARE SOLUTIONS LTD (08487173)
- Filing history for SUCCESSFUL SOFTWARE SOLUTIONS LTD (08487173)
- People for SUCCESSFUL SOFTWARE SOLUTIONS LTD (08487173)
- More for SUCCESSFUL SOFTWARE SOLUTIONS LTD (08487173)
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) |
---|---|---|---|
15 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
27 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with updates | |
15 Dec 2022 | TM01 | Termination of appointment of Jyothi Munigela as a director on 14 December 2022 | |
10 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with updates | |
10 Nov 2022 | PSC07 | Cessation of Jyothi Munigela as a person with significant control on 1 October 2022 | |
10 Nov 2022 | PSC04 | Change of details for Mr Bhaskar Neela as a person with significant control on 1 October 2022 | |
14 Oct 2022 | SH08 | Change of share class name or designation | |
14 Oct 2022 | SH10 | Particulars of variation of rights attached to shares | |
16 Sep 2022 | CS01 | Confirmation statement made on 16 September 2022 with updates | |
09 Aug 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
28 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
16 Oct 2021 | CS01 | Confirmation statement made on 4 October 2021 with updates | |
27 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 4 October 2020 with no updates | |
19 Oct 2020 | AD01 | Registered office address changed from Suite 164 Icentre Howard Way Interchange Park Newport Pagnell MK16 9PY England to 286 Westmacott Drive Feltham TW14 9XA on 19 October 2020 | |
30 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with no updates | |
05 Sep 2019 | AD01 | Registered office address changed from 286 Westmacott Drive Feltham TW14 9XA England to Suite 164 Icentre Howard Way Interchange Park Newport Pagnell MK16 9PY on 5 September 2019 | |
08 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with no updates | |
29 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with no updates | |
27 Sep 2017 | CH01 | Director's details changed for Mr Bhaskar Neela on 25 September 2017 | |
27 Sep 2017 | CH01 | Director's details changed for Ms Jyothi Munigela on 26 September 2017 | |
27 Sep 2017 | AD01 | Registered office address changed from Flat 1901 Raphael House 250 High Road Ilford Essex IG1 1YT England to 286 Westmacott Drive Feltham TW14 9XA on 27 September 2017 |