DARSHANS SOLUTIONS PVT LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Liquidators' statement of receipts and payments to 2024-10-23

View Document

03/11/233 November 2023 Resolutions

View Document

03/11/233 November 2023 Resolutions

View Document

03/11/233 November 2023 Statement of affairs

View Document

03/11/233 November 2023 Appointment of a voluntary liquidator

View Document

26/10/2326 October 2023 Registered office address changed from 39 Hillside Road Croydon CR0 4DA England to C/O Revolution Rti Limited Suite 1, Heritage House 9B Hoghton Street Southport Merseyside PR9 0TE on 2023-10-26

View Document

31/07/2331 July 2023 Micro company accounts made up to 2023-01-07

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

07/01/237 January 2023 Annual accounts for year ending 07 Jan 2023

View Accounts

07/01/227 January 2022 Annual accounts for year ending 07 Jan 2022

View Accounts

19/04/2119 April 2021 07/01/21 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 Annual accounts for year ending 07 Jan 2021

View Accounts

11/06/2011 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 07/01/20

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

07/01/207 January 2020 Annual accounts for year ending 07 Jan 2020

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

15/04/1915 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 07/01/19

View Document

07/01/197 January 2019 Annual accounts for year ending 07 Jan 2019

View Accounts

23/06/1823 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 07/01/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

07/01/187 January 2018 Annual accounts for year ending 07 Jan 2018

View Accounts

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / MR RAJA RAMASAMY / 20/09/2017

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJA RAMASAMY / 20/09/2017

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM 48 CHISHOLM ROAD CROYDON CR0 6UP ENGLAND

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUGUNA PONNUSAMY / 20/09/2017

View Document

20/05/1720 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 07/01/17

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJA RAMASAMY / 01/05/2017

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MRS SUGUNA PONNUSAMY

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

07/01/177 January 2017 Annual accounts for year ending 07 Jan 2017

View Accounts

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR RAGUPATHI VENKATACHALAM

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 7 January 2016

View Document

06/08/166 August 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR RAGUPATHI VENKATACHALAM

View Document

20/06/1620 June 2016 REGISTERED OFFICE CHANGED ON 20/06/2016 FROM 46 CHISHOLM ROAD CROYDON CR0 6UP ENGLAND

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 46 CEDAR ROAD CROYDON CR0 6UD

View Document

07/01/167 January 2016 Annual accounts for year ending 07 Jan 2016

View Accounts

28/10/1528 October 2015 DISS40 (DISS40(SOAD))

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJA RAMASAMY / 03/08/2015

View Document

27/10/1527 October 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

20/10/1520 October 2015 FIRST GAZETTE

View Document

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM 122 KENSINGTON DRIVE GREAT HOLM MILTON KEYNES MK8 9BN ENGLAND

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 7 January 2015

View Document

15/01/1515 January 2015 PREVSHO FROM 30/06/2015 TO 07/01/2015

View Document

07/01/157 January 2015 Annual accounts for year ending 07 Jan 2015

View Accounts

23/06/1423 June 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