- Company Overview for INTELLIGENT CARE SOFTWARE LIMITED (11012047)
- Filing history for INTELLIGENT CARE SOFTWARE LIMITED (11012047)
- People for INTELLIGENT CARE SOFTWARE LIMITED (11012047)
- More for INTELLIGENT CARE SOFTWARE LIMITED (11012047)
| 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) |
|---|---|---|---|
| 04 Dec 2025 | CS01 | Confirmation statement made on 6 November 2025 with no updates | |
| 02 Dec 2025 | CH01 | Director's details changed for Mr Venkata Sudhakar Reddy Sabbella on 2 December 2025 | |
| 19 Aug 2025 | CS01 | Confirmation statement made on 6 November 2024 with no updates | |
| 27 Jul 2025 | AA | Total exemption full accounts made up to 31 October 2024 | |
| 30 Oct 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
| 14 Sep 2024 | CS01 | Confirmation statement made on 6 August 2024 with no updates | |
| 14 Sep 2024 | CS01 | Confirmation statement made on 6 October 2023 with no updates | |
| 28 Oct 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
| 21 Aug 2023 | CS01 | Confirmation statement made on 6 August 2023 with no updates | |
| 16 Oct 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
| 30 Aug 2022 | CS01 | Confirmation statement made on 6 August 2022 with no updates | |
| 18 Aug 2021 | CS01 | Confirmation statement made on 6 August 2021 with no updates | |
| 28 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
| 15 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
| 06 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with updates | |
| 05 Aug 2020 | PSC01 | Notification of Vikas Saluguti as a person with significant control on 5 August 2020 | |
| 05 Aug 2020 | PSC07 | Cessation of Venkata Sudhakar Reddy Sabbella as a person with significant control on 5 August 2020 | |
| 02 Nov 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
| 15 Oct 2019 | CS01 | Confirmation statement made on 12 October 2019 with no updates | |
| 12 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
| 08 Oct 2019 | AD01 | Registered office address changed from Northwick Avenue Harrow Kenton HA3 0AB United Kingdom to 62 Northwick Avenue Harrow Middlesex HA3 0AB on 8 October 2019 | |
| 10 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 03 May 2019 | CS01 | Confirmation statement made on 12 October 2018 with no updates | |
| 03 May 2019 | RT01 | Administrative restoration application | |
| 09 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off |