Advanced company searchLink opens in new window

TANUJ SOFTWARE SOLUTIONS LIMITED

Company number 09589367

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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