HYTALENTECH CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

22/12/2422 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/03/2423 March 2024 Confirmation statement made on 2024-03-17 with updates

View Document

17/12/2317 December 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

29/03/2329 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

25/12/2225 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

30/03/2230 March 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

11/12/2111 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Director's details changed for Mr Kiran Kumar Samudrala on 2021-11-08

View Document

08/11/218 November 2021 Director's details changed for Mr Kiran Kumar Samudrala on 2021-03-29

View Document

08/11/218 November 2021 Director's details changed for Mrs Ramya Swetha Samudrala on 2021-11-08

View Document

08/11/218 November 2021 Registered office address changed from 36 Fortescue Drive Shenley Church End Milton Keynes MK5 6AU England to 12 Wannamaker Gardens Oxley Park Milton Keynes MK4 4JE on 2021-11-08

View Document

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

View Accounts

14/12/2014 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

05/11/195 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

17/10/1917 October 2019 COMPANY NAME CHANGED ATHENS INFOTECH LTD CERTIFICATE ISSUED ON 17/10/19

View Document

17/09/1917 September 2019 COMPANY NAME CHANGED ATHENS TECH LTD CERTIFICATE ISSUED ON 17/09/19

View Document

11/09/1911 September 2019 COMPANY NAME CHANGED BIGETL LIMITED CERTIFICATE ISSUED ON 11/09/19

View Document

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

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

18/03/1918 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRAN KUMAR SAMUDRALA

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / MRS RAMYA SWETHA SAMUDRALA / 18/03/2019

View Document

18/03/1918 March 2019 18/03/19 STATEMENT OF CAPITAL GBP 200

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR KIRAN KUMAR SAMUDRALA

View Document

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/07/1828 July 2018 REGISTERED OFFICE CHANGED ON 28/07/2018 FROM 4TH FLOOR, 86-90 PAUL STREET LONDON EC2A 4NE ENGLAND

View Document

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

View Accounts

17/03/1817 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

14/11/1714 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

25/03/1725 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

18/03/1618 March 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