- Company Overview for TANUJ SOFTWARE SOLUTIONS LIMITED (09589367)
- Filing history for TANUJ SOFTWARE SOLUTIONS LIMITED (09589367)
- People for TANUJ SOFTWARE SOLUTIONS LIMITED (09589367)
- More for TANUJ SOFTWARE SOLUTIONS LIMITED (09589367)
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) |
---|---|---|---|
23 Dec 2023 | PSC04 | Change of details for Mr Sudheer Babu Mangamuri as a person with significant control on 23 December 2023 | |
23 Dec 2023 | CS01 | Confirmation statement made on 23 December 2023 with updates | |
08 Aug 2023 | AA | Micro company accounts made up to 31 May 2023 | |
10 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with no updates | |
04 Nov 2022 | AA | Micro company accounts made up to 31 May 2022 | |
12 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with updates | |
02 Dec 2021 | AA | Micro company accounts made up to 31 May 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with updates | |
19 Dec 2020 | AA | Micro company accounts made up to 31 May 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with updates | |
09 Dec 2019 | AA | Micro company accounts made up to 31 May 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with updates | |
05 Mar 2019 | CH01 | Director's details changed for Mr Sudheer Babu Mangamuri on 5 March 2019 | |
05 Mar 2019 | AD01 | Registered office address changed from 18 Brainton Avenue Feltham TW14 0AY England to 56 Shaftesbury Centre Percy Street Swindon SN2 2AZ on 5 March 2019 | |
04 Feb 2019 | AD01 | Registered office address changed from 92 Nightingale Road Woodley Reading RG5 3LY to 18 Brainton Avenue Feltham TW14 0AY on 4 February 2019 | |
01 Dec 2018 | AA | Micro company accounts made up to 31 May 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with no updates | |
09 Jan 2018 | AA | Micro company accounts made up to 31 May 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
16 May 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
21 Apr 2016 | TM01 | Termination of appointment of Surekha Potnuri as a director on 1 April 2016 | |
05 Jun 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
05 Jun 2015 | AD01 | Registered office address changed from 92, Nightingale Road Woodley, Reading Berkshire RG5 3LY United Kingdom to 92 Nightingale Road Woodley Reading RG5 3LY on 5 June 2015 | |
05 Jun 2015 | AP01 | Appointment of Mr Sudheer Babu Mangamuri as a director on 1 June 2015 |