- Company Overview for JASAN SOFTWARE SOLUTIONS LTD (09499795)
- Filing history for JASAN SOFTWARE SOLUTIONS LTD (09499795)
- People for JASAN SOFTWARE SOLUTIONS LTD (09499795)
- More for JASAN SOFTWARE SOLUTIONS LTD (09499795)
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) |
---|---|---|---|
27 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with updates | |
23 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
06 Jun 2023 | PSC04 | Change of details for Mr Suresh Jaganathan as a person with significant control on 5 June 2023 | |
05 Jun 2023 | CH01 | Director's details changed for Mrs Palanichamy Sathiyapriya on 5 June 2023 | |
05 Jun 2023 | CH01 | Director's details changed for Mr Suresh Jaganathan on 5 June 2023 | |
05 Jun 2023 | CH03 | Secretary's details changed for Ms Sathiyapriya Palanichamy on 5 June 2023 | |
05 Jun 2023 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 5 June 2023 | |
08 Mar 2023 | CH01 | Director's details changed for Mr Suresh Jaganathan on 8 March 2023 | |
08 Mar 2023 | CH03 | Secretary's details changed for Ms Sathiyapriya Palanichamy on 8 March 2023 | |
03 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with updates | |
03 Feb 2023 | PSC01 | Notification of Suresh Jaganathan as a person with significant control on 1 August 2022 | |
03 Feb 2023 | PSC07 | Cessation of Sathiyapriya Palanichamy as a person with significant control on 1 August 2022 | |
15 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
18 May 2022 | CH01 | Director's details changed for Mrs Palanichamy Sathiyapriya on 18 May 2022 | |
18 May 2022 | AD01 | Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England to 85 Great Portland Street London W1W 7LT on 18 May 2022 | |
30 Apr 2022 | AA | Micro company accounts made up to 31 March 2021 | |
15 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with updates | |
11 May 2021 | AP01 | Appointment of Mrs Palanichamy Sathiyapriya as a director on 6 April 2021 | |
11 May 2021 | PSC01 | Notification of Sathiyapriya Palanichamy as a person with significant control on 31 December 2020 | |
11 May 2021 | PSC07 | Cessation of Suresh Jaganathan as a person with significant control on 31 December 2020 | |
17 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
15 Oct 2020 | CH01 | Director's details changed for Mr Suresh Jaganathan on 15 October 2020 | |
15 Oct 2020 | CH03 | Secretary's details changed for Ms Sathiyapriya Palanichamy on 15 October 2020 | |
15 Oct 2020 | PSC04 | Change of details for Mr Suresh Jaganathan as a person with significant control on 15 October 2020 | |
15 Oct 2020 | AD01 | Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH England to K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH on 15 October 2020 |