AKHIL SOFTWARE SOLUTIONS LTD

Company Documents

DateDescription
12/08/1612 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

03/03/163 March 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/09/1530 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

23/02/1523 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/02/1410 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR APPALA NARASIMHA RAJU DANTHULURI / 22/04/2013

View Document

03/09/133 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS NAGA SUBBA LAKSHMI DANTHULURI / 22/04/2013

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR APPALA NARASIMHA RAJU DANTHULURI / 29/04/2013

View Document

29/04/1329 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS NAGA SUBBA LAKSHMI DANTHULURI / 29/04/2013

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM
FLAT 6 FIELDVIEW COURT 1-4 FRYENT CLOSE
LONDON
NW9 9SD

View Document

11/03/1311 March 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/04/1213 April 2012 REGISTERED OFFICE CHANGED ON 13/04/2012 FROM FLAT 6 FIELDVIEW COURT 1-4 FRYENT CLOSE LONDON NW9 9SD UNITED KINGDOM

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 53 KINGSLEY AVENUE HOUNSLOW MIDDLESEX TW3 4AE ENGLAND

View Document

10/04/1210 April 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR APPALA NARASIMHA RAJU DANTHULURI / 27/08/2011

View Document

10/04/1210 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS NAGA SUBBA LAKSHMI DANTHULURI / 27/08/2011

View Document

25/01/1125 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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