SAMPATH IT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Confirmation statement made on 2025-07-21 with updates |
30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
27/09/2427 September 2024 | Director's details changed for Arun Kumar Vadikicharla on 2024-09-27 |
27/09/2427 September 2024 | Change of details for Mr Arunkumar Vadikicharla as a person with significant control on 2024-09-27 |
27/09/2427 September 2024 | Registered office address changed from 11 Robin Place Allington Maidstone ME16 0ZT England to 2 Hawking Close Aylesford Tonbridge and Malling Kent ME20 7YF on 2024-09-27 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-22 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/12/2327 December 2023 | Micro company accounts made up to 2023-03-31 |
31/07/2331 July 2023 | Change of details for Mr Arunkumar Vadikicharla as a person with significant control on 2023-07-28 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-22 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/12/2113 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
16/09/2016 September 2020 | CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | PSC'S CHANGE OF PARTICULARS / MR ARUNKUMAR VADIKICHARLA / 30/12/2019 |
30/12/1930 December 2019 | REGISTERED OFFICE CHANGED ON 30/12/2019 FROM 56 BATH ROW APARTMENT 14 BIRMINGHAM B15 2DG ENGLAND |
30/12/1930 December 2019 | Registered office address changed from , 56 Bath Row, Apartment 14, Birmingham, B15 2DG, England to 2 Hawking Close Aylesford Tonbridge and Malling Kent ME20 7YF on 2019-12-30 |
09/12/199 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES |
29/06/1929 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ARUN KUMAR VADIKICHARLA / 29/06/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/12/184 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
04/09/184 September 2018 | PSC'S CHANGE OF PARTICULARS / MR ARUNKUMAR VADIKICHARLA / 03/09/2018 |
21/08/1821 August 2018 | CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/12/179 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
04/09/174 September 2017 | CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/10/1612 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/08/1620 August 2016 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES |
12/04/1612 April 2016 | Registered office address changed from , Flat 14 Beechwood, 53 Copers Cope Road, Beckenham, Kent, BR3 1NJ to 2 Hawking Close Aylesford Tonbridge and Malling Kent ME20 7YF on 2016-04-12 |
12/04/1612 April 2016 | REGISTERED OFFICE CHANGED ON 12/04/2016 FROM FLAT 14 BEECHWOOD 53 COPERS COPE ROAD BECKENHAM KENT BR3 1NJ |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/03/1614 March 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/03/1514 March 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/03/1414 March 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
26/11/1326 November 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 |
28/03/1328 March 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
29/10/1229 October 2012 | REGISTERED OFFICE CHANGED ON 29/10/2012 FROM 26 LLOYD PARK AVENUE CROYDON CR0 5SB UNITED KINGDOM |
29/10/1229 October 2012 | Registered office address changed from , 26 Lloyd Park Avenue, Croydon, CR0 5SB, United Kingdom on 2012-10-29 |
30/09/1230 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/04/123 April 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
01/04/121 April 2012 | REGISTERED OFFICE CHANGED ON 01/04/2012 FROM C/O RAVINDER REDDY 5 ELTHORNE COURT BOUNDARIES ROAD FELTHAM UK TW13 5DX ENGLAND |
01/04/121 April 2012 | Registered office address changed from , C/O Ravinder Reddy, 5 Elthorne Court, Boundaries Road, Feltham, Uk, TW13 5DX, England on 2012-04-01 |
14/03/1114 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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