AVANEESH TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/06/2521 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

06/01/256 January 2025 Confirmation statement made on 2024-11-08 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/05/2414 May 2024 Micro company accounts made up to 2023-09-30

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/07/233 July 2023 Registered office address changed from 186 Tooting High Street London SW17 0SF England to 406 Brighton Road South Croydon CR2 6AN on 2023-07-03

View Document

18/03/2318 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/01/2222 January 2022 Notification of Aerupula Priyanka as a person with significant control on 2022-01-12

View Document

09/11/219 November 2021 Change of details for Mr Sridhar Kovuru as a person with significant control on 2021-01-01

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-09-08 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/03/2130 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

13/03/2113 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SRIDHAR KOVURU / 01/03/2021

View Document

22/01/2122 January 2021 DISS40 (DISS40(SOAD))

View Document

21/01/2121 January 2021 REGISTERED OFFICE CHANGED ON 21/01/2021 FROM 3 SALLOW HOUSE 7 WALLINGFORD WAY MAIDENHEAD SL6 1AR ENGLAND

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/11/1928 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MRS PRIYANKA AERUPULA

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 96 BULSTRODE ROAD HOUNSLOW TW3 3AL UNITED KINGDOM

View Document

24/12/1824 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SRIDHAR KOVURU / 08/11/2018

View Document

17/11/1817 November 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR SUDHA GADDIPATI

View Document

14/05/1814 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/09/1716 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MRS SUDHA RANI GADDIPATI

View Document

09/09/169 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information