ANSIO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-09-23 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/05/2424 May 2024 Director's details changed for Mr Randeep Donapati on 2024-05-24

View Document

24/05/2424 May 2024 Registered office address changed from 20-22 Wenlock Road London N1 7GU to 6 Sutton Plaza Sutton Court Road Sutton SM1 4FS on 2024-05-24

View Document

24/05/2424 May 2024 Registered office address changed from 6 Sutton Plaza Sutton Court Road Sutton SM1 4FS United Kingdom to 6 Sutton Plaza Sutton Court Road Sutton Surrey SM1 4FS on 2024-05-24

View Document

24/05/2424 May 2024 Director's details changed for Mr Randeep Donapati on 2024-05-24

View Document

24/05/2424 May 2024 Director's details changed for Mr Krishna Srinivasan on 2024-05-24

View Document

24/05/2424 May 2024 Director's details changed for Mr Venkatesh Kumar Sivaraman on 2024-05-24

View Document

31/03/2431 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

03/10/233 October 2023 Satisfaction of charge 090889540005 in full

View Document

03/10/233 October 2023 Satisfaction of charge 090889540001 in full

View Document

03/10/233 October 2023 Satisfaction of charge 090889540002 in full

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/06/2323 June 2023 Appointment of Mr Krishna Srinivasan as a director on 2023-05-01

View Document

21/04/2321 April 2023 Registration of charge 090889540005, created on 2023-04-13

View Document

12/04/2312 April 2023 Satisfaction of charge 090889540004 in full

View Document

31/03/2331 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/03/2330 March 2023 Previous accounting period extended from 2022-03-31 to 2022-06-30

View Document

17/03/2317 March 2023 Previous accounting period shortened from 2022-06-30 to 2022-03-31

View Document

31/01/2331 January 2023 Registration of charge 090889540004, created on 2023-01-28

View Document

01/11/221 November 2022 Confirmation statement made on 2022-09-23 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-05-22 with updates

View Document

26/03/2126 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

31/03/2031 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

01/08/191 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090889540003

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

30/03/1930 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

22/05/1822 May 2018 21/05/18 STATEMENT OF CAPITAL GBP 324525

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

18/04/1818 April 2018 ADOPT ARTICLES 26/03/2018

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR ABHISHEK RADHAKRISHNAN PODUVAL

View Document

24/11/1724 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090889540003

View Document

26/10/1726 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

30/03/1730 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090889540002

View Document

17/03/1717 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090889540001

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/08/153 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

01/08/151 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RANDEEP DONAPATI / 01/04/2015

View Document

01/08/151 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS GOWRI VIJAYARAGHAVAN / 01/04/2015

View Document

01/08/151 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATESH SIVARAMAN / 01/04/2015

View Document

01/08/151 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISHNA SRINIVASAN / 01/04/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/03/1514 March 2015 REGISTERED OFFICE CHANGED ON 14/03/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

07/02/157 February 2015 DIRECTOR APPOINTED MR KRISHNA SRINIVASAN

View Document

07/02/157 February 2015 DIRECTOR APPOINTED MR RANDEEP DONAPATI

View Document

17/06/1417 June 2014 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