ARVISAT TECHNOLOGIES AND 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
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/12/2224 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/10/2221 October 2022 Registered office address changed from Capital Office, Kemp House 152-160, City Road London EC1V 2NX England to 28 Richens Close Hounslow TW3 1PL on 2022-10-21

View Document

21/10/2221 October 2022 Director's details changed for Mr Sathya Murthy Chilumula on 2022-10-21

View Document

21/10/2221 October 2022 Director's details changed for Mr Sathya Murthy Chilumula on 2022-10-21

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

17/10/1917 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM 28 SPRING GROVE CRESCENT HOUNSLOW TW3 4DB UNITED KINGDOM

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM 152-160, CAPITAL OFFICE, KEMP HOUSE CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

25/11/1725 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SATHYA MURTHY CHILUMULA / 28/09/2017

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM 68 MYRTLE ROAD HOUNSLOW MIDDLESEX TW3 1QD UNITED KINGDOM

View Document

29/09/1729 September 2017 PSC'S CHANGE OF PARTICULARS / SATHYA MURTHY CHILUMULA / 28/09/2017

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SATHYA MURTHY CHILUMULA / 28/09/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM 6 MITRE PASSAGE GREENWICH PENINSULA LONDON SE10 0ER

View Document

14/02/1714 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

14/02/1714 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

14/02/1714 February 2017 COMPANY RESTORED ON 14/02/2017

View Document

10/05/1610 May 2016 STRUCK OFF AND DISSOLVED

View Document

23/02/1623 February 2016 FIRST GAZETTE

View Document

19/10/1519 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR VANI DUDDELLA

View Document

13/10/1513 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

24/08/1524 August 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SATHYA MURTHY CHILUMULA / 04/06/2015

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR ARAVIND VEGGALAM

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MR SATHYA MURTHY CHILUMULA

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MR ARAVIND VEGGALAM

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR VINOD BHANDARI

View Document

19/06/1419 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM 3 FIRS CLOSE MITCHAM SURREY CR4 1AX UNITED KINGDOM

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MISS VANI DUDDELLA

View Document

10/06/1410 June 2014 COMPANY NAME CHANGED CHEMREACH SERVICES LIMITED CERTIFICATE ISSUED ON 10/06/14

View Document

17/03/1417 March 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