PAARTHIV INFO TECH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/07/2518 July 2025 | Confirmation statement made on 2025-07-17 with no updates |
| 27/02/2527 February 2025 | Micro company accounts made up to 2024-06-30 |
| 25/07/2425 July 2024 | Confirmation statement made on 2024-07-17 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 17/08/2317 August 2023 | Micro company accounts made up to 2023-06-30 |
| 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 |
| 07/08/237 August 2023 | Change of details for Mr Chetan Krishnasri Soma as a person with significant control on 2023-08-01 |
| 07/08/237 August 2023 | Director's details changed for Chetan Krishnasri Soma on 2023-08-01 |
| 17/07/2317 July 2023 | Confirmation statement made on 2023-07-17 with updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 22/09/2222 September 2022 | Confirmation statement made on 2022-09-22 with updates |
| 22/09/2222 September 2022 | Change of details for Mr Chetan Krishnasri Soma as a person with significant control on 2022-07-01 |
| 20/09/2220 September 2022 | Confirmation statement made on 2022-09-20 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 06/08/216 August 2021 | Termination of appointment of Anusha Singhamsetty as a director on 2018-08-13 |
| 06/08/216 August 2021 | Micro company accounts made up to 2021-06-30 |
| 06/08/216 August 2021 | Cessation of Anusha Singhamsetty as a person with significant control on 2018-08-13 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 16/09/2016 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES |
| 24/09/1924 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
| 27/03/1927 March 2019 | PSC'S CHANGE OF PARTICULARS / MR CHETAN KRISHNASRI SOMA / 17/03/2019 |
| 27/03/1927 March 2019 | PSC'S CHANGE OF PARTICULARS / MRS ANUSHA SINGHAMSETTY / 17/03/2019 |
| 27/03/1927 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANUSHA SINGHAMSETTY / 17/03/2019 |
| 27/03/1927 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / CHETAN KRISHNASRI SOMA / 17/03/2019 |
| 27/03/1927 March 2019 | REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 29 CLAPHAM CLOSE SWINDON SN2 2FL ENGLAND |
| 16/11/1816 November 2018 | REGISTERED OFFICE CHANGED ON 16/11/2018 FROM 35 MANDARIN DRIVE NEWBURY BERKSHIRE RG14 7WE ENGLAND |
| 16/11/1816 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANUSHA SINGHAMSETTY / 01/11/2018 |
| 16/11/1816 November 2018 | PSC'S CHANGE OF PARTICULARS / MR CHETAN KRISHNASRI SOMA / 01/11/2018 |
| 16/11/1816 November 2018 | PSC'S CHANGE OF PARTICULARS / MRS ANUSHA SINGHAMSETTY / 01/11/2018 |
| 18/10/1818 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
| 26/10/1726 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
| 03/03/173 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 26/07/1626 July 2016 | REGISTERED OFFICE CHANGED ON 26/07/2016 FROM FLAT 4, GRANGE COURT BOUNDARY ROAD NEWBURY RG14 7PH |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 03/06/163 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
| 18/08/1518 August 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 12/06/1512 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
| 28/08/1428 August 2014 | DIRECTOR APPOINTED MRS ANUSHA SINGHAMSETTY |
| 02/06/142 June 2014 | 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