GNANESHWARI IT SOLUTIONS LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2024-12-03 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/03/242 March 2024 Registered office address changed from G38 G38 Unit 3 the Triangle Centre Southall UB1 3EJ United Kingdom to 207 Centurion House London Road Staines-upon-Thames TW18 4AX on 2024-03-02

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2023-12-03 with no updates

View Document

24/02/2324 February 2023 Registered office address changed from G3 Unit 3 the Triangle Centre Uxbridge Road Southall UB1 3EJ England to G38 G38 Unit 3 the Triangle Centre Southall UB1 3EJ on 2023-02-24

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-03 with no updates

View Document

03/11/223 November 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/05/2219 May 2022 Termination of appointment of Neha Yelamanchili as a director on 2022-03-18

View Document

13/05/2213 May 2022 Registered office address changed from Bank Gallery High Street Kenilworth Warwickshire CV8 1LY to G3 Unit 3 the Triangle Centre Uxbridge Road Southall UB1 3EJ on 2022-05-13

View Document

03/12/213 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/03/2110 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NEHA YELAMANCHILI / 14/03/2019

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SANTOSH KUMAR KAVETI / 14/03/2019

View Document

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / SANTOSH KAVETI / 23/06/2018

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

17/01/1817 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

03/02/173 February 2017 03/02/17 STATEMENT OF CAPITAL GBP 45

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/06/153 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

03/06/153 June 2015 SAIL ADDRESS CHANGED FROM: 8 ENTON PLACE VINCE PLACE HOUNSLOW TW3 3PE ENGLAND

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/11/1426 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS NEHA YELAMANCHILI / 03/10/2014

View Document

26/11/1426 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SANTOSH KUMAR KAVETI / 03/10/2014

View Document

05/06/145 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

05/06/145 June 2014 SAIL ADDRESS CHANGED FROM: 11 RATHMINES CLOSE NOTTINGHAM NG7 2LS ENGLAND

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/12/135 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SANTOSH KUMAR KAVETI / 05/12/2013

View Document

05/12/135 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS NEHA YELAMANCHILI / 05/12/2013

View Document

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SANTOSH KUMAR KAVETI / 14/06/2013

View Document

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS NEHA YELAMANCHILI / 14/06/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/05/1324 May 2013 SAIL ADDRESS CHANGED FROM: 48 HIGH POINT NOEL STREET NOTTINGHAM NG7 6BL ENGLAND

View Document

24/05/1324 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SANTOSH KUMAR KAVETI / 24/09/2012

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS NEHA YELAMANCHILI / 24/09/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/05/1222 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED MRS NEHA YELAMANCHILI

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SANTOSH KUMAR KAVETI / 31/10/2011

View Document

01/11/111 November 2011 SAIL ADDRESS CHANGED FROM: 25 ST. STEPHENS ROAD NOTTINGHAM NG2 4JR ENGLAND

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SANTOSH KUMAR KAVETI / 11/07/2011

View Document

11/07/1111 July 2011 SAIL ADDRESS CHANGED FROM: 39 BENSON WALK WILMSLOW CHESHIRE SK9 2HG ENGLAND

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SANTOSH KUMAR KAVETI / 24/05/2011

View Document

24/05/1124 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

24/05/1124 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

24/05/1124 May 2011 SAIL ADDRESS CREATED

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SANTOSH KUMAR KAVETI / 24/06/2010

View Document

21/05/1021 May 2010 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