AMPROBIZ TECHNOLOGY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/08/1531 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/08/1528 August 2015 PREVEXT FROM 30/11/2014 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/12/1425 December 2014 APPOINTMENT TERMINATED, SECRETARY AJAY NALLURI DANIAL

View Document

25/12/1425 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM
C/O 68 KING WILLIAM STREET
68 KING WILLIAM STREET
LONDON
EC4N 7DZ

View Document

28/12/1328 December 2013 DISS40 (DISS40(SOAD))

View Document

26/12/1326 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

26/12/1326 December 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

03/12/133 December 2013 FIRST GAZETTE

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

05/01/135 January 2013 APPOINTMENT TERMINATED, SECRETARY PRATHYUSHA BALAKA

View Document

05/01/135 January 2013 DIRECTOR APPOINTED MR VENKATA PAVAN KUMAR SREEKARAM

View Document

05/01/135 January 2013 SECRETARY APPOINTED MR AJAY KUMAR NALLURI DANIAL

View Document

05/01/135 January 2013 APPOINTMENT TERMINATED, DIRECTOR AMARENDRA NUKALA VENKATA

View Document

05/01/135 January 2013 Annual return made up to 27 November 2012 with full list of shareholders

View Document

03/01/133 January 2013 REGISTERED OFFICE CHANGED ON 03/01/2013 FROM 73 STOKENEWINGTON ROAD LONDON N16 8AD

View Document

22/12/1222 December 2012 DISS40 (DISS40(SOAD))

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

27/11/1227 November 2012 FIRST GAZETTE

View Document

28/02/1228 February 2012 Annual return made up to 27 November 2011 with full list of shareholders

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR AMARENDRA BABU NUKALA VENKATA / 01/08/2011

View Document

28/02/1228 February 2012 SECRETARY'S CHANGE OF PARTICULARS / PRATHYUSHA BALAKA / 01/04/2011

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

08/11/118 November 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

31/12/1031 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMARENDRA BABU NUKALA VENKATA / 10/05/2010

View Document

31/12/1031 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

26/04/1026 April 2010 REGISTERED OFFICE CHANGED ON 26/04/2010 FROM 8 BEACON COURT MANOR FIELDS HORSHAM WEST SUSSEX RH13 6SN UNITED KINGDOM

View Document

27/11/0927 November 2009 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