PSU INFOTECH LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

29/09/2429 September 2024 Application to strike the company off the register

View Document

29/09/2429 September 2024 Termination of appointment of Udayasree Nandanooru as a director on 2024-09-27

View Document

15/08/2415 August 2024 Micro company accounts made up to 2023-11-30

View Document

19/04/2419 April 2024 Registered office address changed from 98 Queenshurst Square Kingston upon Thames KT2 5FW England to 278 Kings Road Kingston upon Thames KT2 5JL on 2024-04-19

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

10/08/2310 August 2023 Micro company accounts made up to 2022-11-30

View Document

09/04/239 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

02/04/232 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/07/2126 July 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

19/04/2019 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

25/01/2025 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MRS UDAYASREE NANDANOORU

View Document

28/04/1928 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

17/08/1817 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 6 HEMINGWAY GARDENS WHITELEY FAREHAM HAMPSHIRE PO15 7EY ENGLAND

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 19 FRAZER NASH CLOSE 396-418 LONDON ROAD ISLEWORTH TW7 5FQ ENGLAND

View Document

13/01/1813 January 2018 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/01/1722 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

11/04/1611 April 2016 REGISTERED OFFICE CHANGED ON 11/04/2016 FROM 24 ARBOUR COURT WHITELEY FAREHAM HAMPSHIRE PO15 7FG

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / SREENIVASULU REDDY NELLEPALLE / 11/04/2016

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

15/11/1515 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / SREENIVASULU REDDY NELLEPALLE / 25/11/2014

View Document

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM 23 MERLIN WAY CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 4JB ENGLAND

View Document

11/11/1411 November 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


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