IFUSION CONSULTING LIMITED

Company Documents

DateDescription
07/08/187 August 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/05/1822 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/05/189 May 2018 APPLICATION FOR STRIKING-OFF

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SATYARNARAYAN KIRAN PRATTIPATI / 28/04/2017

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM
349 WINTERTHUR WAY
BASINGSTOKE
HAMPSHIRE
RG21 7UQ

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/04/169 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/04/159 April 2015 SECRETARY APPOINTED MR SARAT CHANDRA GUTHA

View Document

09/04/159 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, SECRETARY SATYANARAYANA KODAVATI

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SATYARNARAYAN KIRAN PRATTIPATI / 20/02/2014

View Document

02/02/152 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM
317 WINTERTHUR WAY
BASINGSTOKE
HAMPSHIRE
RG21 7UQ

View Document

08/02/148 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/02/141 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

01/02/141 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR SATYANARAYANA MURTHY KODAVATI / 01/08/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/02/1321 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/02/1313 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, SECRETARY KEERTHI VEGUNTA

View Document

05/11/125 November 2012 SECRETARY APPOINTED MR SATYANARAYANA MURTHY KODAVATI

View Document

11/10/1211 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS KEERTHI KANTH VEGUNTA / 01/11/2011

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

02/04/122 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

26/03/1226 March 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

25/03/1225 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SATYARNARAYAN KIRAN PRATTIPATI / 01/11/2011

View Document

25/03/1225 March 2012 REGISTERED OFFICE CHANGED ON 25/03/2012 FROM 154 WINTERTHUR WAY BASINGSTOKE HAMPSHIRE RG21 7UE

View Document

25/03/1225 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS KEERTHI KANTH VEGUNTA / 01/11/2011

View Document

29/03/1129 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

02/02/112 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, SECRETARY SATYANARAYAN KODAVATI

View Document

02/02/112 February 2011 SECRETARY APPOINTED MRS KEERTHI KANTH VEGUNTA

View Document

24/02/1024 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SATYARNARAYAN KIRAN PRATTIPATI / 01/02/2010

View Document

14/09/0914 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 DIRECTOR'S PARTICULARS SATYARNARAYAN PRATTIPATI

View Document

13/07/0913 July 2009 REGISTERED OFFICE CHANGED ON 13/07/09 FROM: 54 MELROSE WALK BASINGSTOKE RG24 9HQ UNITED KINGDOM

View Document

26/06/0826 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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