Advanced company searchLink opens in new window

TEJAS SOFTWARE LIMITED

Company number 09798275

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)
03 Nov 2023 CS01 Confirmation statement made on 5 October 2023 with updates
21 Mar 2023 AA Micro company accounts made up to 30 September 2022
15 Mar 2023 CH01 Director's details changed for Mr Balaji Sudarsan on 15 March 2023
11 Mar 2023 AD01 Registered office address changed from 8 Sandringham Gardens Ilford IG6 1NY England to Unit 205, Mirror Works 12 Marshgate Lane London E15 2NH on 11 March 2023
08 Nov 2022 CS01 Confirmation statement made on 5 October 2022 with updates
20 Oct 2022 RP04AP01 Second filing for the appointment of Mrs Abitha Sampathkumar as a director
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
23 Feb 2022 PSC04 Change of details for Mrs Abitha Sampathkumar as a person with significant control on 23 February 2022
23 Feb 2022 CH01 Director's details changed for Mrs Abitha Sampathkumar on 23 February 2022
05 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with updates
05 Oct 2021 PSC07 Cessation of Sampath Kannan as a person with significant control on 6 July 2021
05 Oct 2021 PSC01 Notification of Abitha Sampathkumar as a person with significant control on 1 July 2021
06 Aug 2021 CS01 Confirmation statement made on 5 July 2021 with updates
06 Aug 2021 AP01 Appointment of Mrs Abitha Sampathkumar as a director on 1 July 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 20/10/22
06 Aug 2021 TM01 Termination of appointment of Sampath Kannan as a director on 1 July 2021
24 Jun 2021 AA Micro company accounts made up to 30 September 2020
30 Sep 2020 AA Micro company accounts made up to 30 September 2019
27 Aug 2020 CS01 Confirmation statement made on 5 July 2020 with updates
21 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with updates
21 Jul 2019 CH01 Director's details changed for Mr Balaji Sudarsan on 5 July 2019
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
29 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with updates
29 Jul 2018 PSC04 Change of details for Mr Sampath Kannan as a person with significant control on 5 July 2018
16 Jul 2018 AD01 Registered office address changed from 2 Sydney Road Ilford IG6 2ED England to 8 Sandringham Gardens Ilford IG6 1NY on 16 July 2018
18 Jun 2018 AA Micro company accounts made up to 30 September 2017