ANJALIKISHORE INFOTECH LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

07/06/247 June 2024 Registered office address changed from The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW England to 59 Babbage Way Bracknell RG12 7GN on 2024-06-07

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

24/04/2424 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-13 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 13/04/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

14/04/2014 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / KISHOR KUMAR BAMMIDI / 13/05/2019

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / KISHOR KUMAR BAMMIDI / 13/05/2019

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / KISHOR KUMAR BAMMIDI / 07/06/2018

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

11/04/1811 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MRS SUNEETHA KANCHARAPU

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM THE LONG LODGE 265-269 KINGSTON ROAD LONDON SW19 3FW

View Document

22/09/1522 September 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/04/1515 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / KISHOR KUMAR BAMMIDI / 09/03/2015

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM C/O TAX-LINK, CHARTERED ACCOUNTANTS 139 KINGSTON ROAD WIMBLEDON LONDON SW19 1LT

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / KISHOR KUMAR BAMMIDI / 02/09/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

26/04/1426 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/03/1431 March 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

14/10/1314 October 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

24/09/1324 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / KISHOR KUMAR BAMMIDI / 23/09/2013

View Document

03/09/133 September 2013 DISS REQUEST WITHDRAWN

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/06/1325 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/06/1317 June 2013 APPLICATION FOR STRIKING-OFF

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / KISHOR KUMAR BAMMIDI / 06/02/2013

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / KISHOR KUMAR BAMMIDI / 05/02/2013

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

01/06/121 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

01/06/121 June 2012 REGISTERED OFFICE CHANGED ON 01/06/2012 FROM TAX-LINK 139 KINGSTON ROAD WIMBLEDON LONDON SW19 1LT ENGLAND

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / KISHOR KUMAR BAMMIDI / 08/05/2012

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / KISHOR KUMAR BAMMIDI / 31/10/2011

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / KISHOR KUMAR BAMMIDI / 08/11/2011

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / KISHOR KUMAR BAMMIDI / 08/11/2011

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR SUNEETHA KANCHARAPU

View Document

06/07/116 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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