HARA SOLUTIONS LIMITED

Company Documents

DateDescription
27/07/2527 July 2025 NewChange of details for Mrs Jayasree Alapaty as a person with significant control on 2024-01-01

View Document

27/07/2527 July 2025 NewAppointment of Mr Basava Rajendra Alapaty as a director on 2024-01-01

View Document

27/07/2527 July 2025 NewCessation of Jayasree Alapaty as a person with significant control on 2024-01-01

View Document

27/07/2527 July 2025 NewNotification of Basava Rajendra Alapaty as a person with significant control on 2024-01-01

View Document

27/07/2527 July 2025 NewTermination of appointment of Jayasree Alapaty as a director on 2024-01-01

View Document

06/10/236 October 2023 Compulsory strike-off action has been suspended

View Document

06/10/236 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-06 with updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2020-10-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-10-06 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2114 October 2021 Compulsory strike-off action has been discontinued

View Document

14/10/2114 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 2 BRICK KILN ROAD ROMFORD RM3 7GH ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / MR BASAVA RAJENDRA ALAPATY / 06/10/2019

View Document

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / MR BASAVA RAJENDRA ALAPATY / 06/10/2019

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BASAVA RAJENDRA ALAPATY / 06/10/2019

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, SECRETARY JAYASREE ALAPATY

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MR BASAVA RAJENDRA ALAPATY

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR JAYASREE ALAPATY

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR BASAVA ALAPATY

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MRS JAYASREE ALAPATY

View Document

14/09/1814 September 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BASAVA RAJENDRA ALAPATY

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

12/06/1712 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 2 BRICK KILN ROAD ROMFORD RM37GH ENGLAND

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BASAVA RAJENDRA ALAPATY / 08/10/2015

View Document

08/10/158 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JAYASREE ALAPATY / 08/10/2015

View Document

07/10/157 October 2015 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