RAVULA IT AND MGT CONSULTANCY LIMITED

Company Documents

DateDescription
23/11/2423 November 2024 Appointment of Mr Vinod Kumar Ravula as a director on 2024-11-01

View Document

23/11/2423 November 2024 Termination of appointment of Gayathri Kanktekar as a director on 2024-11-01

View Document

23/11/2423 November 2024 Cessation of Gayathri Kanktekar as a person with significant control on 2024-11-01

View Document

23/11/2423 November 2024 Notification of Vinod Kumar Ravula as a person with significant control on 2024-11-01

View Document

23/11/2423 November 2024 Micro company accounts made up to 2024-01-31

View Document

23/11/2423 November 2024 Confirmation statement made on 2024-11-23 with updates

View Document

15/05/2415 May 2024 Voluntary strike-off action has been suspended

View Document

15/05/2415 May 2024 Voluntary strike-off action has been suspended

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

15/04/2415 April 2024 Application to strike the company off the register

View Document

31/03/2431 March 2024 Total exemption full accounts made up to 2023-01-31

View Document

20/03/2420 March 2024 Compulsory strike-off action has been discontinued

View Document

20/03/2420 March 2024 Compulsory strike-off action has been discontinued

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

19/03/2419 March 2024 Registered office address changed from 3 Westree Court Maidstone ME16 8FU England to 161 Bristol Road Gloucester GL1 5TG on 2024-03-19

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/01/2319 January 2023 Cessation of Vinod Kumar Ravula as a person with significant control on 2023-01-06

View Document

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Total exemption full accounts made up to 2022-01-31

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

15/06/2115 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/11/2026 November 2020 REGISTERED OFFICE CHANGED ON 26/11/2020 FROM 100 KINGSLEY ROAD MAIDSTONE ME15 7UP UNITED KINGDOM

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAYATHRI KANKTEKAR

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/11/1825 November 2018 REGISTERED OFFICE CHANGED ON 25/11/2018 FROM FLAT 1 67 TONBRIDGE ROAD MAIDSTONE ME16 8SA UNITED KINGDOM

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 SECOND FILING OF TM01 FOR VINOD KUMAR RAVULA

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR VINOD RAVULA

View Document

09/06/189 June 2018 DIRECTOR APPOINTED MRS GAYATHRI KANKTEKAR

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

09/10/179 October 2017 PSC'S CHANGE OF PARTICULARS / MR VINOD KUMAR RAVULA / 03/10/2017

View Document

07/10/177 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VINOD KUMAR RAVULA / 03/10/2017

View Document

07/10/177 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VINOD KUMAR RAVULA / 03/10/2017

View Document

07/10/177 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VINOD KUMAR RAVULA / 03/10/2017

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM 4 CLARE STREET REVER SIDE CARDIFF CF11 6BB WALES

View Document

22/03/1722 March 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 4,GROUND FLOOR FLAT CLARE STREET CARDIFF CF11 6BB WALES

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 4,GROUNDFLOOR CLARE STREET CARDIFF CF11 6BB WALES

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM FLAT 1, 84 BEDA ROAD CARDIFF CF5 1LY WALES

View Document

19/04/1619 April 2016 DISS40 (DISS40(SOAD))

View Document

17/04/1617 April 2016 REGISTERED OFFICE CHANGED ON 17/04/2016 FROM 34 A CITY ROAD CARDIFF CF24 3DL WALES

View Document

17/04/1617 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VINOD KUMAR RAVULA / 01/01/2016

View Document

17/04/1617 April 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

17/04/1617 April 2016 23/12/15 STATEMENT OF CAPITAL GBP 49900

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM 61 BRIDGE STREET SWINDON WILTSHIRE SN1 1BT

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/03/1524 March 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM 109 PURE OFFICES KEMBREY PARK SWINDON SN2 8BW UNITED KINGDOM

View Document

06/01/146 January 2014 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