DANDU IT SOLUTIONS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 Application to strike the company off the register

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

11/07/2411 July 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

27/09/2327 September 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Notification of Swathi Kalidindi as a person with significant control on 2023-08-01

View Document

01/08/231 August 2023 Cessation of Venkata Rama Raju Dandu as a person with significant control on 2023-08-01

View Document

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

View Accounts

28/12/2228 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

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

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with updates

View Document

13/10/2113 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

20/07/2120 July 2021 Director's details changed for Mr Venkata Rama Raju Dandu on 2021-07-19

View Document

20/07/2120 July 2021 Registered office address changed from 49 Rowan Drive Woodley Reading RG5 4LN England to 55 Church Road Woodley Reading RG5 4QG on 2021-07-20

View Document

20/07/2120 July 2021 Director's details changed for Mrs Swathi Kalidindi on 2021-07-19

View Document

20/07/2120 July 2021 Change of details for Mr Venkata Rama Raju Dandu as a person with significant control on 2021-07-19

View Document

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

View Accounts

14/12/2014 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

23/11/2023 November 2020 DIRECTOR APPOINTED MRS SWATHI KALIDINDI

View Document

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

View Accounts

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

09/07/199 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

11/11/1811 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

08/08/178 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM OFFICE GOLD,BUILDING 3 CHISWICK PARK, 566 CHISWICK HIGH ROAD LONDON W4 5YA

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATA RAMA RAJU DANDU / 19/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/11/1527 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATA RAMA RAJU DANDU / 27/11/2014

View Document

27/11/1527 November 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

29/07/1529 July 2015 CURREXT FROM 30/11/2015 TO 31/03/2016

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATA RAMA RAJU DANDU / 24/02/2015

View Document

27/11/1427 November 2014 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