PAARTHIV INFO TECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 Confirmation statement made on 2025-07-17 with no updates

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-06-30

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/08/2317 August 2023 Micro company accounts made up to 2023-06-30

View Document

07/08/237 August 2023 Registered office address changed from 12 Fernacre Road Swindon SN1 7BT England to 39 Goldsmith Road Churchdown Gloucester GL3 1FF on 2023-08-07

View Document

07/08/237 August 2023 Change of details for Mr Chetan Krishnasri Soma as a person with significant control on 2023-08-01

View Document

07/08/237 August 2023 Director's details changed for Chetan Krishnasri Soma on 2023-08-01

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-17 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with updates

View Document

22/09/2222 September 2022 Change of details for Mr Chetan Krishnasri Soma as a person with significant control on 2022-07-01

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/08/216 August 2021 Termination of appointment of Anusha Singhamsetty as a director on 2018-08-13

View Document

06/08/216 August 2021 Micro company accounts made up to 2021-06-30

View Document

06/08/216 August 2021 Cessation of Anusha Singhamsetty as a person with significant control on 2018-08-13

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/09/2016 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MR CHETAN KRISHNASRI SOMA / 17/03/2019

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MRS ANUSHA SINGHAMSETTY / 17/03/2019

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANUSHA SINGHAMSETTY / 17/03/2019

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHETAN KRISHNASRI SOMA / 17/03/2019

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 29 CLAPHAM CLOSE SWINDON SN2 2FL ENGLAND

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM 35 MANDARIN DRIVE NEWBURY BERKSHIRE RG14 7WE ENGLAND

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANUSHA SINGHAMSETTY / 01/11/2018

View Document

16/11/1816 November 2018 PSC'S CHANGE OF PARTICULARS / MR CHETAN KRISHNASRI SOMA / 01/11/2018

View Document

16/11/1816 November 2018 PSC'S CHANGE OF PARTICULARS / MRS ANUSHA SINGHAMSETTY / 01/11/2018

View Document

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

26/10/1726 October 2017 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

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM FLAT 4, GRANGE COURT BOUNDARY ROAD NEWBURY RG14 7PH

View Document

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

View Accounts

03/06/163 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

18/08/1518 August 2015 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

12/06/1512 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MRS ANUSHA SINGHAMSETTY

View Document

02/06/142 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information