NAVEEN IT CONSULTACY LTD

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

11/03/2111 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

11/03/2111 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

11/03/2111 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

11/03/2111 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAVID SAFI

View Document

11/03/2111 March 2021 DIRECTOR APPOINTED MR NAVID SAFI

View Document

11/03/2111 March 2021 CESSATION OF NAVEEN REDDY CHINTHALA AS A PSC

View Document

03/03/213 March 2021 COMPANY NAME CHANGED ANGELIKI RECRUITMENT LTD CERTIFICATE ISSUED ON 03/03/21

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES

View Document

27/02/2127 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NAVEEN CHINTHALA / 14/11/2020

View Document

27/02/2127 February 2021 PSC'S CHANGE OF PARTICULARS / MR NAVEEN CHINTHALA / 14/11/2020

View Document

27/02/2127 February 2021 DISS40 (DISS40(SOAD))

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, WITH UPDATES

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

23/02/2123 February 2021 APPOINTMENT TERMINATED, DIRECTOR ANGELIKI GIANNAKOPOULOU

View Document

23/02/2123 February 2021 DIRECTOR APPOINTED MR NAVEEN CHINTHALA

View Document

23/02/2123 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAVEEN CHINTHALA

View Document

23/02/2123 February 2021 CESSATION OF ANGELIKI GIANNAKOPOULOU AS A PSC

View Document

08/01/218 January 2021 REGISTERED OFFICE CHANGED ON 08/01/2021 FROM 146A CRANBROOK ROAD ILFORD IG1 4LZ

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

08/06/198 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/04/1930 April 2019 FIRST GAZETTE

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/04/1823 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

01/11/171 November 2017 DISS40 (DISS40(SOAD))

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELIKI GIANNAKOPOULOU

View Document

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM 60 REGINALD STREET LUTON LU2 7QZ UNITED KINGDOM

View Document

15/08/1715 August 2017 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/05/1627 May 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