ANGALURI 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
27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with updates

View Document

20/11/2420 November 2024 Registered office address changed from Flat 18 Tabriz Court 17 Fulton Road Wembley Middlesex HA9 0FG to 18 Brainton Avenue Feltham TW14 0AY on 2024-11-20

View Document

25/10/2425 October 2024 Micro company accounts made up to 2024-01-31

View Document

04/02/244 February 2024 Confirmation statement made on 2024-01-27 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

06/10/236 October 2023 Micro company accounts made up to 2023-01-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/01/2328 January 2023 Compulsory strike-off action has been discontinued

View Document

28/01/2328 January 2023 Compulsory strike-off action has been discontinued

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-01-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2022-01-27 with no updates

View Document

27/01/2327 January 2023 Micro company accounts made up to 2021-01-31

View Document

19/01/2319 January 2023 Registered office address changed from 110 Carlton Avenue East Wembley HA9 8LY England to Flat 18 Tabriz Court 17 Fulton Road Wembley Middlesex HA9 0FG on 2023-01-19

View Document

13/11/2213 November 2022 Termination of appointment of Usha Angaluri as a secretary on 2022-11-13

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM UNIT 12A BELVUE BUSINESS CENTRE, BELVUE ROAD NORTHOLT UB5 5QQ ENGLAND

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM CONTINENTAL HOUSE 497 SUNLEIGH ROAD WEMBLEY MIDDLESEX HA0 4LY

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/02/1611 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS USHA ANGALURI / 11/01/2016

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATA ANGALURI / 11/02/2016

View Document

11/02/1611 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

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

View Accounts

14/02/1514 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

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

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/02/1414 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/02/1322 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS USHA ANGALURI / 27/01/2013

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATA ANGALURI / 27/01/2013

View Document

22/02/1322 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

03/02/133 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM 35 FAIRBANKS COURT ATLIP ROAD WEMBLEY MIDDLESEX HA0 4GJ UNITED KINGDOM

View Document

07/11/127 November 2012 07/11/12 STATEMENT OF CAPITAL GBP 1

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM FLAT 26 QUADRANT COURT EMPIRE WAY WEMBLEY HA9 0BY UNITED KINGDOM

View Document

04/02/124 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

02/05/112 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS USHA ANGALURI / 02/05/2011

View Document

02/05/112 May 2011 REGISTERED OFFICE CHANGED ON 02/05/2011 FROM FLAT 88 QUADRANT COURT EMPIRE WAY WEMBLEY HA9 0EQ UNITED KINGDOM

View Document

02/05/112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATA ANGALURI / 02/05/2011

View Document

04/02/114 February 2011 REGISTERED OFFICE CHANGED ON 04/02/2011 FROM 384 LOWER FLAT HANWORTH ROAD HOUNSLOW TW33SN UNITED KINGDOM

View Document

26/01/1126 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