PANTA IT SOLUTIONS LTD
Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | Final Gazette dissolved via voluntary strike-off |
| 28/10/2528 October 2025 New | Final Gazette dissolved via voluntary strike-off |
| 12/08/2512 August 2025 | First Gazette notice for voluntary strike-off |
| 12/08/2512 August 2025 | First Gazette notice for voluntary strike-off |
| 30/07/2530 July 2025 | Application to strike the company off the register |
| 27/12/2427 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 18/12/2418 December 2024 | Compulsory strike-off action has been discontinued |
| 18/12/2418 December 2024 | Compulsory strike-off action has been discontinued |
| 17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
| 17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
| 16/12/2416 December 2024 | Confirmation statement made on 2024-09-28 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 29/09/2329 September 2023 | Confirmation statement made on 2023-09-28 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 03/11/223 November 2022 | Change of details for Mrs Gowri Eriki as a person with significant control on 2022-11-03 |
| 03/11/223 November 2022 | Change of details for Mr Vimalakar Reddy Panta as a person with significant control on 2022-11-03 |
| 11/10/2211 October 2022 | Confirmation statement made on 2022-09-28 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 04/10/214 October 2021 | Confirmation statement made on 2021-09-28 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/05/2022 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 05/09/195 September 2019 | CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES |
| 10/05/1910 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 12/10/1812 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 10/09/1810 September 2018 | CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES |
| 08/05/188 May 2018 | REGISTERED OFFICE CHANGED ON 08/05/2018 FROM SUITE 322 M25 BUSINESS CENTRE 121 BROOKER ROAD WALTHAM ABBEY EN9 1JH ENGLAND |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 10/01/1810 January 2018 | REGISTERED OFFICE CHANGED ON 10/01/2018 FROM SUITE 322 M25 BUSINESS CENTRES LTD 121 BROOKER ROAD WALTHAM ABBEY EN9 1JH ENGLAND |
| 09/01/189 January 2018 | REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 79 PEEL ROAD LONDON E18 2LJ |
| 12/11/1712 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 12/09/1712 September 2017 | CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES |
| 22/08/1722 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOWRI ERIKI |
| 22/08/1722 August 2017 | PSC'S CHANGE OF PARTICULARS / MR VIMALAKAR REDDY PANTA / 23/08/2016 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 11/09/1611 September 2016 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 02/09/152 September 2015 | Annual return made up to 22 August 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 27/11/1427 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 15/09/1415 September 2014 | Annual return made up to 22 August 2014 with full list of shareholders |
| 15/09/1415 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR VIMALAKAR REDDY PANTA / 23/02/2013 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 09/09/139 September 2013 | Annual return made up to 22 August 2013 with full list of shareholders |
| 19/08/1319 August 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS GOWRI ERIKI / 16/08/2013 |
| 19/08/1319 August 2013 | REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 19 HADLEIGH LODGE SNAKELANE WEST WOODFORD GREEN ESSEX IG8 0DH ENGLAND |
| 19/08/1319 August 2013 | REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 79 PEEL ROAD PEEL ROAD LONDON E18 2LJ ENGLAND |
| 19/08/1319 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR VIMALAKAR REDDY PANTA / 16/08/2013 |
| 28/05/1328 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 03/09/123 September 2012 | Annual return made up to 22 August 2012 with full list of shareholders |
| 03/09/123 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 03/09/123 September 2012 | PREVSHO FROM 31/08/2012 TO 31/03/2012 |
| 16/09/1116 September 2011 | SECRETARY APPOINTED MRS GOWRI ERIKI |
| 22/08/1122 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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