PRANATHI IT SOLUTIONS LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

11/03/2411 March 2024 Notification of Pallavi Tulasi as a person with significant control on 2024-03-11

View Document

06/02/246 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Micro company accounts made up to 2022-09-30

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

26/10/2226 October 2022 Registered office address changed from 43, the Quarter Egerton Street Chester CH1 3NJ United Kingdom to Flat 1202 Pioneer Point South Tower 5 Winston Way Ilford IG1 2ZE on 2022-10-26

View Document

26/10/2226 October 2022 Director's details changed for Mr Krishna Kanth Tulasi on 2022-10-26

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/09/1917 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/09/2019

View Document

17/09/1917 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISHNA KANTH TULASI

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

14/06/1814 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM 134 CLEMENTS ROAD EAST HAM LONDON E6 2DL ENGLAND

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 20 20 CAMPUS AVENUE DAGENHAM ESSEX RM8 2FW ENGLAND

View Document

24/09/1624 September 2016 REGISTERED OFFICE CHANGED ON 24/09/2016 FROM 9 EDGWARE ROAD YORK YO10 4DG UNITED KINGDOM

View Document

20/09/1620 September 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