AKSHA TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2024-08-31

View Document

05/04/255 April 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

28/05/2428 May 2024 Director's details changed for Mr Veera Venkata Satish Kumar Kantipudi on 2020-04-30

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

24/04/2324 April 2023 Change of details for Mr Veera Venkata Satish Kumar Kantipudi as a person with significant control on 2020-04-20

View Document

24/04/2324 April 2023 Director's details changed for Mrs Rajeswari Valluri on 2020-04-20

View Document

24/04/2324 April 2023 Director's details changed for Mrs Sudha Rani Desina on 2021-04-15

View Document

25/03/2325 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-11 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/05/2130 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM 14 WELLFIELD CLOSE HATFIELD AL10 0BU ENGLAND

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

06/01/206 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/04/1923 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUDHA RANI DESINA / 16/03/2018

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VEERA VENKATA SATISH KUMAR KANTIPUDI / 22/02/2019

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RAJESWARI VALLURI / 22/02/2019

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/04/1816 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

25/03/1725 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS RAJESWARI VALLURI / 26/01/2017

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VEERA VENKATA SATISH KUMAR KANTIPUDI / 26/01/2017

View Document

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VEERA VENKATA SATISH KUMAR KANTIPUDI / 01/08/2016

View Document

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS RAJESWARI VALLURI / 01/08/2016

View Document

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM FLAT 2 31-33 PARK STREET LEAMINGTON SPA WARWICKSHIRE CV32 4QN ENGLAND

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/07/1611 July 2016 DIRECTOR APPOINTED MRS RAJESWARI VALLURI

View Document

06/04/166 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 91 OAKLEY CLOSE ISLEWORTH MIDDLESEX TW7 4HY ENGLAND

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/12/157 December 2015 DIRECTOR APPOINTED MRS SUDHA RANI DESINA

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VEERA VENKATA SATISH KUMAR KANTIPUDI / 19/10/2015

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / VEERA VENKATA SATISH KUMAR KANTIPUDI / 16/10/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM 91 OAKLEY CLOSE ISLEWORTH MIDDLESEX TW7 4HY ENGLAND

View Document

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / VEERA VENKATA SATISH KUMAR KANTIPUDI / 30/04/2015

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM 70 PARK ROAD CHESTERFIELD DERBYSHIRE S40 2JX

View Document

09/04/159 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/04/1411 April 2014 10/03/14 STATEMENT OF CAPITAL GBP 150

View Document

08/04/148 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

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

View Document

11/03/1311 March 2013 01/03/13 STATEMENT OF CAPITAL GBP 101

View Document

17/09/1217 September 2012 REGISTERED OFFICE CHANGED ON 17/09/2012 FROM APARTMENT 53 50 GEORGE STREET BIRMINGHAM B3 1PP ENGLAND

View Document

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / VEERA VENKATA SATISH KUMAR KANTIPUDI / 17/09/2012

View Document

14/08/1214 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information