AGUILA IT CONSULTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/03/2529 March 2025 Micro company accounts made up to 2024-06-30

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-10-27 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/03/2414 March 2024 Micro company accounts made up to 2023-06-30

View Document

12/01/2412 January 2024 Termination of appointment of Viswanath Thiyagaraj as a director on 2024-01-12

View Document

12/01/2412 January 2024 Termination of appointment of Shishir Puttanna as a director on 2024-01-12

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-27 with updates

View Document

09/10/239 October 2023 Appointment of Mr. Viswanath Thiyagaraj as a director on 2023-10-09

View Document

09/10/239 October 2023 Appointment of Mr. Shishir Puttanna as a director on 2023-10-09

View Document

26/03/2326 March 2023 Micro company accounts made up to 2022-06-30

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-16 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-06-30

View Document

16/02/2216 February 2022 Cessation of Kalyani Kunduru as a person with significant control on 2022-02-01

View Document

16/02/2216 February 2022 Appointment of Mr Venkata Suresh Kumar Karpurapu as a director on 2022-02-01

View Document

16/02/2216 February 2022 Notification of Venkata Suresh Kumar Karpurapu as a person with significant control on 2022-02-01

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

16/02/2216 February 2022 Termination of appointment of Kalyani Kunduru as a director on 2022-02-01

View Document

09/12/219 December 2021 Director's details changed for Mrs Kalyani Kunduru on 2021-12-01

View Document

09/12/219 December 2021 Change of details for Mrs Kalyani Kunduru as a person with significant control on 2021-12-01

View Document

30/07/2130 July 2021 Compulsory strike-off action has been discontinued

View Document

30/07/2130 July 2021 Compulsory strike-off action has been discontinued

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-03-20 with no updates

View Document

19/07/2119 July 2021 Registered office address changed from 2 Windsor Gardens Hayes UB3 1QY England to Kemp House 152-160 City Road London EC1V 2NX on 2021-07-19

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/08/1923 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 18 BRAINTON AVENUE BRAINTON AVENUE FELTHAM MIDDLESEX TW14 0AY ENGLAND

View Document

06/03/186 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, NO UPDATES

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

02/03/162 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM 2 SHERIFFS ORACHARD SHERIFFS ORCHARD COVENTRY CV1 3PP

View Document

05/02/165 February 2016 Annual return made up to 16 September 2015 with full list of shareholders

View Document

25/09/1525 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

05/09/155 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KALYANI KUNDUR / 05/09/2015

View Document

17/08/1517 August 2015 REGISTERED OFFICE CHANGED ON 17/08/2015 FROM CRANMER ROAD CRANMER ROAD HAYES MIDDLESEX UB3 2QJ ENGLAND

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED MRS KALYANI KUNDUR

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR HIMA CHALLA

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 27 SANDYHILL ROAD ILFORD ESSEX IG1 2ET ENGLAND

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, DIRECTOR CHANDRA CHIRALA

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MRS. HIMA BINDU CHALLA

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR HIMA CHALLA

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED MR CHANDRA REDDY CHIRALA

View Document

17/09/1417 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

17/09/1417 September 2014 REGISTERED OFFICE CHANGED ON 17/09/2014 FROM PO BOX IG1 2ET 27 SANDYHILL ROAD, 27 SANDYHILL ROAD ILFORD ILFORD GREATER LONDONIG1 2ET

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR CHANDRA CHIRALA

View Document

01/09/141 September 2014 DIRECTOR APPOINTED MRS. HIMA BINDU CHALLA

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY WEST MIDLANDS CV1 3PP ENGLAND

View Document

30/08/1430 August 2014 APPOINTMENT TERMINATED, DIRECTOR SEKAR NAGAPPA

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR BAJI ATLA

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MR. CHANDRA REDDY CHIRALA

View Document

09/06/149 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company