GNR IT SERVICES UK LTD

Company Documents

DateDescription
15/05/2515 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

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

View Accounts

26/09/2426 September 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

13/02/2313 February 2023 Appointment of Mr Ravi Gaddam Nadipolla as a director on 2023-02-13

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

05/10/225 October 2022 Change of details for Mrs Shruthi Pannala as a person with significant control on 2022-10-01

View Document

05/10/225 October 2022 Director's details changed for Mrs Shruthi Pannala on 2022-10-01

View Document

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

View Accounts

06/10/216 October 2021 Termination of appointment of Ravi Gaddam Nadipolla as a director on 2021-10-05

View Document

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

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

14/07/2114 July 2021 Appointment of Mr Ravi Gaddam Nadipolla as a director on 2021-07-13

View Document

02/04/212 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

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

View Accounts

06/03/206 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHRUTHI PANNALA / 20/02/2020

View Document

24/02/2024 February 2020 PSC'S CHANGE OF PARTICULARS / MRS SHRUTHI PANNALA / 20/02/2020

View Document

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM 166 HOLYWELL DRIVE WARRINGTON WA1 2GG ENGLAND

View Document

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

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / MRS SHRUTHI PANNALA / 15/03/2019

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHRUTHI PANNALA / 15/03/2019

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 8 PINDERS FARM DRIVE WARRINGTON CHESHIRE WA1 2GF ENGLAND

View Document

20/09/1820 September 2018 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