ANJU SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

25/09/2425 September 2024 Registered office address changed from 7 Diamond Drive Didcot OX11 6FH England to 2 Eastons Didcot OX11 6JS on 2024-09-25

View Document

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

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

17/02/2317 February 2023 Notification of Vamshidhar Reddy Chitti as a person with significant control on 2023-01-27

View Document

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

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with updates

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

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

View Accounts

21/12/2121 December 2021 Cessation of Vamshidhar Chitti as a person with significant control on 2021-12-21

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with updates

View Document

21/12/2121 December 2021 Notification of Deepthi Dondapati as a person with significant control on 2021-12-21

View Document

19/10/2119 October 2021 Micro company accounts made up to 2021-01-31

View Document

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

View Accounts

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

View Accounts

04/07/194 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

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

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

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

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 7 7 DIAMOND DRIVE DIDCOT OXFORDSHIRE OX11 6FH ENGLAND

View Document

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

View Accounts

24/11/1624 November 2016 REGISTERED OFFICE CHANGED ON 24/11/2016 FROM 205 BERBERIS HOUSE HIGHFIELD ROAD FELTHAM MIDDLESEX TW13 4GS

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Accounts

10/01/1610 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/02/1510 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

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

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM 205 HIGHFIELD ROAD FELTHAM MIDDLESEX TW13 4GS

View Document

28/02/1428 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 REGISTERED OFFICE CHANGED ON 31/01/2014 FROM 20 SAPPHIRE STREET GROUND FLOOR CARDIFF CF24 1PZ WALES

View Document

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

View Accounts

07/12/137 December 2013 REGISTERED OFFICE CHANGED ON 07/12/2013 FROM 117 BARBERIS HOUSE HIGHFIELD ROAD FELTHAM MIDDLESEX TW13 4GQ ENGLAND

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/03/135 March 2013 11/01/13 STATEMENT OF CAPITAL GBP 2

View Document

12/02/1312 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

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

View Accounts

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM 117 HIGHFIELD ROAD FELTHAM MIDDLESEX TW13 4GQ UNITED KINGDOM

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/01/1211 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR VAMSHIDHAR CHITTI / 21/12/2011

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM 52 ROSSLYN AVENUE FELTHAM TW14 9LQ UNITED KINGDOM

View Document

10/01/1110 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