INPUT SOFTWARE LIMITED

03174550
PURLEY WAY CROYDON ENGLAND CR0 0XZ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
02 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Mar 2024 officers Change of particulars for director (Mr Venkateswara Rao Kantamani) 2 Buy now
25 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Dec 2023 accounts Annual Accounts 5 Buy now
19 Dec 2023 capital Return of Allotment of shares 3 Buy now
30 Mar 2023 officers Appointment of director (Mrs Vani Kantamani) 2 Buy now
21 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Mar 2023 officers Change of particulars for director (Mr Venkateswara Rao Kantamani) 2 Buy now
21 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Dec 2022 accounts Annual Accounts 5 Buy now
20 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 accounts Annual Accounts 5 Buy now
14 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Mar 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
21 Mar 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
21 Mar 2021 accounts Annual Accounts 2 Buy now
08 Feb 2021 officers Appointment of secretary (Mrs Vani Kantamani) 2 Buy now
27 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2020 accounts Annual Accounts 2 Buy now
27 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2019 accounts Annual Accounts 2 Buy now
28 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2018 accounts Annual Accounts 2 Buy now
21 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Mar 2017 accounts Annual Accounts 2 Buy now
29 Mar 2016 annual-return Annual Return 3 Buy now
29 Mar 2016 accounts Annual Accounts 2 Buy now
29 Mar 2015 annual-return Annual Return 3 Buy now
29 Mar 2015 accounts Annual Accounts 2 Buy now
23 Mar 2014 annual-return Annual Return 3 Buy now
23 Mar 2014 accounts Annual Accounts 2 Buy now
27 Mar 2013 annual-return Annual Return 3 Buy now
26 Mar 2013 accounts Annual Accounts 2 Buy now
29 Mar 2012 annual-return Annual Return 3 Buy now
28 Mar 2012 accounts Annual Accounts 2 Buy now
31 Mar 2011 annual-return Annual Return 3 Buy now
30 Mar 2011 accounts Annual Accounts 2 Buy now
15 Apr 2010 annual-return Annual Return 4 Buy now
15 Apr 2010 officers Change of particulars for director (Venkateswara Rao Kantamani) 2 Buy now
15 Apr 2010 officers Termination of appointment of secretary (Secretaries Etc Ltd) 1 Buy now
25 Mar 2010 accounts Annual Accounts 2 Buy now
22 Apr 2009 accounts Annual Accounts 2 Buy now
22 Apr 2009 annual-return Return made up to 18/03/09; full list of members 3 Buy now
22 Jul 2008 accounts Annual Accounts 2 Buy now
11 Apr 2008 annual-return Return made up to 18/03/08; full list of members 3 Buy now
11 Apr 2008 officers Director's change of particulars / venkateswara kantamani / 01/01/2008 1 Buy now
30 Apr 2007 accounts Annual Accounts 2 Buy now
16 Apr 2007 annual-return Return made up to 18/03/07; full list of members 2 Buy now
04 Apr 2006 accounts Annual Accounts 2 Buy now
04 Apr 2006 annual-return Return made up to 18/03/06; full list of members 2 Buy now
08 Aug 2005 address Registered office changed on 08/08/05 from: 50 wayfield avenue hove east sussex BN3 7LW 1 Buy now
03 Aug 2005 address Registered office changed on 03/08/05 from: 1 mepham street london SE1 8SH 1 Buy now
03 Aug 2005 annual-return Return made up to 18/03/05; full list of members 6 Buy now
03 Aug 2005 accounts Annual Accounts 2 Buy now
05 May 2004 annual-return Return made up to 18/03/04; full list of members 6 Buy now
21 Apr 2004 accounts Annual Accounts 9 Buy now
03 Mar 2004 annual-return Return made up to 18/03/03; full list of members 6 Buy now
05 Mar 2003 accounts Annual Accounts 9 Buy now
14 Feb 2003 annual-return Return made up to 18/03/02; full list of members 6 Buy now
27 Feb 2002 accounts Annual Accounts 9 Buy now
22 Jan 2002 accounts Amended Accounts 7 Buy now
05 Nov 2001 address Registered office changed on 05/11/01 from: 4TH floor 5 sherwood street london W1V 7RA 1 Buy now
15 May 2001 accounts Annual Accounts 8 Buy now
15 May 2001 address Registered office changed on 15/05/01 from: 50 wayfield avenue hove east sussex BN3 7LW 1 Buy now
15 May 2001 officers Secretary resigned 1 Buy now
15 May 2001 officers New secretary appointed 2 Buy now
10 May 2001 annual-return Return made up to 18/03/01; full list of members 6 Buy now
08 May 2000 annual-return Return made up to 18/03/00; full list of members 6 Buy now
15 Nov 1999 accounts Annual Accounts 8 Buy now
02 Jun 1999 accounts Annual Accounts 9 Buy now
29 Apr 1999 annual-return Return made up to 18/03/99; no change of members 4 Buy now
29 Jan 1999 officers Director's particulars changed 1 Buy now
28 Jan 1999 address Registered office changed on 28/01/99 from: 118 dale view hove east sussex BN3 8LF 1 Buy now
22 Jan 1999 address Registered office changed on 22/01/99 from: flat 10 22 vernon terrace brighton east sussex BN1 3JH 1 Buy now
27 Apr 1998 annual-return Return made up to 18/03/98; no change of members 4 Buy now
07 Nov 1997 officers Director's particulars changed 1 Buy now
07 Nov 1997 address Registered office changed on 07/11/97 from: flat 2 51 clarendon villas hove east sussex BN3 3RE 1 Buy now
07 Nov 1997 officers Secretary's particulars changed 1 Buy now
20 Aug 1997 accounts Annual Accounts 8 Buy now
04 Aug 1997 officers Director's particulars changed 1 Buy now
04 Aug 1997 officers Secretary's particulars changed 1 Buy now
04 Aug 1997 address Registered office changed on 04/08/97 from: 8A selborne place hove east sussex BN3 3EY 1 Buy now
20 Jun 1997 capital Ad 01/04/97--------- £ si 1@1=1 £ ic 1/2 2 Buy now
16 Apr 1997 annual-return Return made up to 18/03/97; full list of members 6 Buy now
06 Sep 1996 accounts Accounting reference date notified as 30/06 1 Buy now
16 Jul 1996 officers New secretary appointed 2 Buy now
16 Jul 1996 officers Director resigned 2 Buy now
04 Jul 1996 officers Director resigned 1 Buy now
04 Jul 1996 officers New secretary appointed 2 Buy now
04 Jul 1996 address Registered office changed on 04/07/96 from: 72 new bond street suite 13154 london W1Y 9DD 1 Buy now
04 Jul 1996 officers New director appointed 2 Buy now
04 Jul 1996 officers Secretary resigned 1 Buy now
18 Mar 1996 incorporation Incorporation Company 27 Buy now