DHRUV INFOTECH LTD

Company Documents

DateDescription
24/06/2524 June 2025 Liquidators' statement of receipts and payments to 2025-05-02

View Document

05/03/255 March 2025 Registered office address changed from 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W , 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-03-05

View Document

02/07/242 July 2024 Liquidators' statement of receipts and payments to 2024-05-02

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Appointment of a voluntary liquidator

View Document

19/05/2319 May 2023 Declaration of solvency

View Document

18/05/2318 May 2023 Registered office address changed from 6 Woodbine Close Lower Earley Reading RG6 4BA United Kingdom to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2023-05-18

View Document

18/04/2318 April 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

29/01/2329 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

01/02/221 February 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

09/04/219 April 2021 DISS40 (DISS40(SOAD))

View Document

08/04/218 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

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

View Accounts

18/08/2018 August 2020 APPOINTMENT TERMINATED, DIRECTOR DEEPTI ANANTULA

View Document

18/08/2018 August 2020 CESSATION OF DEEPTI ANANTULA AS A PSC

View Document

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

View Accounts

18/01/2018 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

22/08/1922 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

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

View Document

14/10/1814 October 2018 PSC'S CHANGE OF PARTICULARS / MR SELVAKUMAR VENKATRAMAN SANKARAPANDIAN / 09/07/2018

View Document

14/10/1814 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

14/10/1814 October 2018 PSC'S CHANGE OF PARTICULARS / MRS DEEPTI ANANTULA / 09/07/2018

View Document

14/10/1814 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEEPTI ANANTULA / 09/07/2018

View Document

14/10/1814 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SELVAKUMAR VENKATRAMAN SANKARAPANDIAN / 09/07/2018

View Document

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

View Accounts

27/03/1827 March 2018 DIRECTOR APPOINTED MRS DEEPTI ANANTULA

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SELVAKUMAR VENKATRAMAN SANKARAPANDIAN / 10/01/2018

View Document

11/01/1811 January 2018 PSC'S CHANGE OF PARTICULARS / MR SELVAKUMAR VENKATRAMAN SANKARAPANDIAN / 10/01/2018

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 5 AVELEY HOUSE ILIFFE CLOSE READING RG1 2QF ENGLAND

View Document

01/01/181 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

27/12/1727 December 2017 PREVSHO FROM 31/07/2017 TO 31/03/2017

View Document

01/10/171 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEEPTI ANANTULA

View Document

01/10/171 October 2017 PSC'S CHANGE OF PARTICULARS / MR SELVAKUMAR VENKATRAMAN SANKARAPANDIAN / 27/09/2017

View Document

01/10/171 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

27/09/1727 September 2017 01/07/17 STATEMENT OF CAPITAL GBP 100

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

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

View Accounts

18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM 202 CHURCHILL HOUSE 1 LONDON ROAD SLOUGH MIDDLESEX SL3 7FJ ENGLAND

View Document

15/07/1615 July 2016 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