SPLENDID IT GLOBAL CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Appointment of Mr Kalyan Kumar Kasukurthi as a director on 2025-05-15

View Document

30/05/2530 May 2025 Termination of appointment of Sri Ganesh Babu Ganta as a director on 2025-05-15

View Document

14/01/2514 January 2025 Notification of Kalyan Kumar Kasukurthi as a person with significant control on 2025-01-01

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

14/01/2514 January 2025 Cessation of Sri Ganesh Babu Ganta as a person with significant control on 2025-01-01

View Document

14/01/2514 January 2025 Registered office address changed from 6 Stowe Road Orpington BR6 9HQ England to 3 Nellington Road Rusthall Tunbridge Wells TN4 8SH on 2025-01-14

View Document

31/08/2431 August 2024 Micro company accounts made up to 2023-11-30

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

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

View Accounts

29/11/2329 November 2023 Micro company accounts made up to 2022-11-30

View Document

24/06/2324 June 2023 Confirmation statement made on 2023-06-24 with updates

View Document

05/06/235 June 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

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

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

08/12/218 December 2021 Registered office address changed from Suite Fb2 St. Faiths Street Maidstone ME14 1LH England to 6 Stowe Road Orpington BR6 9HQ on 2021-12-08

View Document

08/12/218 December 2021 Termination of appointment of Kalyan Kumar Kasukurthi as a director on 2021-08-01

View Document

08/12/218 December 2021 Appointment of Mr Sri Ganesh Babu Ganta as a director on 2021-08-01

View Document

08/12/218 December 2021 Cessation of Kalyan Kumar Kasukurthi as a person with significant control on 2021-08-01

View Document

08/12/218 December 2021 Notification of Sri Ganesh Babu Ganta as a person with significant control on 2021-08-01

View Document

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

View Accounts

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES

View Document

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

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

31/08/1931 August 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

13/12/1813 December 2018 COMPANY NAME CHANGED VEDA SOFTWARE SOLUTIONS UK LTD CERTIFICATE ISSUED ON 13/12/18

View Document

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

View Accounts

23/10/1823 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KALYAN KUMAR KASUKURTHI

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM 20 EVERGREEN DRIVE WEST DRAYTON UB7 9GH ENGLAND

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR HIMABINDU DASARI

View Document

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

25/06/1825 June 2018 COMPANY NAME CHANGED TINY SHARK INTERACTIVE (UK) LTD CERTIFICATE ISSUED ON 25/06/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

27/02/1827 February 2018 CESSATION OF SATYA MAHESH BONDAPALLI AS A PSC

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR SATYA BONDAPALLI

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MR KALYAN KUMAR KASUKURTHI

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MRS HIMABINDU DASARI

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM REGUS HOUSE, HIGHBRIDGE, OXFORD ROAD UXBRIDGE UB8 1HR UNITED KINGDOM

View Document

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

View Accounts

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR PRANEETH KORUKANTI

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MR PRANEETH KORUKANTI

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MR PRANEETH KORUKANTI

View Document

29/11/1629 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information