RAJ IT SOLUTIONS PVT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-02-27 with updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-27 with updates

View Document

21/02/2421 February 2024 Statement of capital following an allotment of shares on 2024-01-05

View Document

15/02/2415 February 2024 Resolutions

View Document

15/02/2415 February 2024 Resolutions

View Document

15/02/2415 February 2024 Memorandum and Articles of Association

View Document

15/02/2415 February 2024 Resolutions

View Document

15/02/2415 February 2024 Resolutions

View Document

15/02/2415 February 2024 Resolutions

View Document

05/01/245 January 2024 Director's details changed for Mrs Sudeephi Pitla on 2024-01-02

View Document

05/01/245 January 2024 Change of details for Mrs Sudeephi Pitla as a person with significant control on 2024-01-02

View Document

05/01/245 January 2024 Secretary's details changed for Mrs Sudeephi Pitla on 2024-01-02

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-02-28

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-02-27 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

01/12/221 December 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

13/12/2113 December 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

29/04/1929 April 2019 PSC'S CHANGE OF PARTICULARS / MRS SUDEEPHI PITLA / 26/04/2019

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUDEEPHI PITLA / 26/04/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/11/1819 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MRS SUDEEPHI PITLA

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/11/1617 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/06/1512 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SUDEEPHI PITLA / 12/06/2015

View Document

12/06/1512 June 2015 REGISTERED OFFICE CHANGED ON 12/06/2015 FROM 10 BOXFORD RIDGE BRACKNELL BERKSHIRE RG12 7EQ

View Document

12/06/1512 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AJOY RAJAKUMAR DASARI / 12/06/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

20/02/1420 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM 110 PICKFORD GARDENS SLOUGH SL1 3GQ ENGLAND

View Document

04/07/134 July 2013 SECRETARY APPOINTED MRS SUDEEPHI PITLA

View Document

28/05/1328 May 2013 28/05/13 STATEMENT OF CAPITAL GBP 2

View Document

14/02/1314 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information