HARVEN IT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/08/2528 August 2025 | Previous accounting period shortened from 2024-11-28 to 2024-11-27 |
| 23/10/2423 October 2024 | Change of details for Harika Puchakayala as a person with significant control on 2024-10-05 |
| 22/10/2422 October 2024 | Registered office address changed from 12 the Granary, Warren Form Warren Road Little Horwood Milton Keynes MK17 0PZ England to 83 Heren Lane Whitehouse Milton Keynes MK8 1EX on 2024-10-22 |
| 22/10/2422 October 2024 | Director's details changed for Mr Venkateswara Reddy Bhimireddy on 2024-10-05 |
| 22/10/2422 October 2024 | Change of details for Venkateswara Reddy as a person with significant control on 2024-10-05 |
| 10/05/2410 May 2024 | Micro company accounts made up to 2023-11-30 |
| 08/05/248 May 2024 | Confirmation statement made on 2024-04-20 with no updates |
| 08/05/248 May 2024 | Termination of appointment of Harika Puchakayala as a director on 2023-11-30 |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 19/09/2319 September 2023 | Micro company accounts made up to 2022-11-30 |
| 26/08/2326 August 2023 | Previous accounting period shortened from 2022-11-29 to 2022-11-28 |
| 16/06/2316 June 2023 | Change of details for Harika Puchakayala as a person with significant control on 2023-05-31 |
| 15/06/2315 June 2023 | Director's details changed for Harika Puchakayala on 2023-05-31 |
| 15/06/2315 June 2023 | Change of details for Venkateswara Reddy as a person with significant control on 2023-05-31 |
| 15/06/2315 June 2023 | Confirmation statement made on 2023-04-20 with no updates |
| 15/06/2315 June 2023 | Registered office address changed from 9 Earlshall Place Westcroft Milton Keynes MK4 4FW England to 12 the Granary, Warren Form Warren Road Little Horwood Milton Keynes MK17 0PZ on 2023-06-15 |
| 15/06/2315 June 2023 | Director's details changed for Mr Venkateswara Reddy Bhimireddy on 2023-05-31 |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 03/09/203 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
| 28/04/2028 April 2020 | APPOINTMENT TERMINATED, DIRECTOR HARIKA PUCHAKAYALA |
| 28/04/2028 April 2020 | APPOINTMENT TERMINATED, SECRETARY HARIKA PUCHAKAYALA |
| 28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES |
| 28/04/2028 April 2020 | CESSATION OF HARIKA PUCHAKAYALA AS A PSC |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
| 18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 31/08/1831 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
| 03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES |
| 30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
| 24/08/1724 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16 |
| 22/04/1722 April 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
| 30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
| 23/11/1623 November 2016 | DIRECTOR APPOINTED HARIKA PUCHAKAYALA |
| 31/08/1631 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
| 14/03/1614 March 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
| 30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
| 05/11/155 November 2015 | REGISTERED OFFICE CHANGED ON 05/11/2015 FROM 35 STOKENCHURCH PLACE BRADWELL COMMON MILTON KEYNES MK13 8AU |
| 29/04/1529 April 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
| 11/02/1511 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
| 30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
| 15/08/1415 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
| 14/01/1414 January 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
| 30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
| 30/08/1330 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
| 18/12/1218 December 2012 | Annual return made up to 17 December 2012 with full list of shareholders |
| 30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
| 13/07/1213 July 2012 | REGISTERED OFFICE CHANGED ON 13/07/2012 FROM FLAT 3 BELLVIEW COURT HANWORTH ROAD HOUNSLOW TW3 3TQ ENGLAND |
| 10/07/1210 July 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
| 09/12/119 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATESWARA REDDY BHIMIREDDY / 01/12/2011 |
| 09/12/119 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS HARIKA PUCHAKAYALA / 01/12/2011 |
| 09/12/119 December 2011 | Annual return made up to 16 November 2011 with full list of shareholders |
| 09/12/119 December 2011 | REGISTERED OFFICE CHANGED ON 09/12/2011 FROM FLAT 3 BELLVIEW COURT HANWORTH ROAD HOUNSLOW TW3 3TG |
| 16/05/1116 May 2011 | REGISTERED OFFICE CHANGED ON 16/05/2011 FROM 24 HODDER LANE EMERSON VALLEY MILTON KEYNES MK4 2LJ ENGLAND |
| 16/11/1016 November 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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