AN TECHNOSIS LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Confirmation statement made on 2025-04-01 with updates |
21/01/2521 January 2025 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
02/04/242 April 2024 | Confirmation statement made on 2024-04-01 with updates |
12/01/2412 January 2024 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
10/04/2310 April 2023 | Director's details changed for Mr Sreekanth Malluru on 2022-06-24 |
10/04/2310 April 2023 | Change of details for Mr Sreekanth Malluru as a person with significant control on 2022-06-24 |
10/04/2310 April 2023 | Confirmation statement made on 2023-04-01 with no updates |
10/04/2310 April 2023 | Registered office address changed from 15 College Lane Hatfield Herts AL10 9PB England to 21 Hollybush Avenue St. Albans Hertfordshire AL2 3AE on 2023-04-10 |
04/01/234 January 2023 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
20/01/2220 January 2022 | Micro company accounts made up to 2021-04-30 |
05/11/215 November 2021 | Registered office address changed from 8 Headway Close Richmond Surrey TW10 7YW England to 15 College Lane Hatfield Herts AL10 9PB on 2021-11-05 |
05/11/215 November 2021 | Director's details changed for Mr Sreekanth Malluru on 2021-10-29 |
05/11/215 November 2021 | Change of details for Mr Sreekanth Malluru as a person with significant control on 2021-10-29 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
25/01/2125 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
22/01/2022 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
04/12/184 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
16/01/1816 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
12/01/1712 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
19/10/1619 October 2016 | REGISTERED OFFICE CHANGED ON 19/10/2016 FROM 27 WILMER CRESCENT KINGSTON UPON THAMES, SURREY KT2 5LU ENGLAND |
19/10/1619 October 2016 | REGISTERED OFFICE CHANGED ON 19/10/2016 FROM 8, HEADWAY CLOSE HEADWAY CLOSE RICHMOND SURREY TW10 7YW ENGLAND |
19/10/1619 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SREEKANTH MALLURU / 18/08/2016 |
19/10/1619 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SREEKANTH MALLURU / 18/08/2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/04/1629 April 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
23/04/1523 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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