SRI MAHALAKSHMI IT CONSULTANCY (UK) LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2430 May 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

16/05/2416 May 2024 Application to strike the company off the register

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

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

View Accounts

30/10/2330 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

06/03/236 March 2023 Notification of Akitsa Mandagiri as a person with significant control on 2021-09-01

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

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

View Accounts

17/10/2217 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/01/2210 January 2022 Statement of capital following an allotment of shares on 2021-09-01

View Document

27/10/2127 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

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

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

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

View Accounts

23/10/1923 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

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

View Accounts

16/10/1816 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

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

View Accounts

10/10/1710 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

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

View Accounts

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/03/167 March 2016 SECRETARY APPOINTED MR HARICHANDAN VIDADALA

View Document

07/03/167 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

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

View Accounts

16/11/1516 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/11/1516 November 2015 05/03/14 STATEMENT OF CAPITAL GBP 2

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM 46 PARHAM DRIVE GANTS HILL ILFORD ESSEX IG2 6NB

View Document

04/04/154 April 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

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

View Accounts

13/03/1413 March 2014 CURRSHO FROM 31/03/2015 TO 31/01/2015

View Document

05/03/145 March 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