VARAHI TECHNOLOGIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/01/2518 January 2025 | Confirmation statement made on 2025-01-18 with updates |
11/11/2411 November 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-24 with no updates |
03/10/233 October 2023 | Director's details changed for Mr Rambabu Vallapuri on 2023-10-03 |
03/10/233 October 2023 | Registered office address changed from 33 Camberley Close North Cheam Sutton Surrey SM3 9BH England to 8 Brocks Drive Cheam Sutton SM3 9UJ on 2023-10-03 |
03/10/233 October 2023 | Change of details for Mrs Hima Bindu Kondabolu as a person with significant control on 2023-10-03 |
03/10/233 October 2023 | Change of details for Mr Rambabu Vallapuri as a person with significant control on 2023-10-03 |
12/08/2312 August 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/02/231 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-31 with no updates |
15/11/2215 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/02/2210 February 2022 | Confirmation statement made on 2022-02-05 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/09/1926 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/03/1914 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SURESHBABU ANNE / 13/03/2019 |
13/03/1913 March 2019 | DIRECTOR APPOINTED MR SURESHBABU ANNE |
10/02/1910 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
29/09/1829 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/02/1818 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES |
24/01/1824 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAMBABU VALLAPURI / 11/01/2018 |
24/01/1824 January 2018 | PSC'S CHANGE OF PARTICULARS / MR RAMBABU VALLAPURI / 11/01/2018 |
24/01/1824 January 2018 | PSC'S CHANGE OF PARTICULARS / MR RAMBABU VALLAPURI / 11/01/2018 |
24/01/1824 January 2018 | REGISTERED OFFICE CHANGED ON 24/01/2018 FROM 33 CAMBERLEY CLOSE CHEAM SUTTON SURREY SM3 9BH ENGLAND |
24/01/1824 January 2018 | REGISTERED OFFICE CHANGED ON 24/01/2018 FROM 19 KIRK HOUSE HIRST CRESCENT WEMBLEY MIDDLESEX HA9 7HF |
24/01/1824 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HIMABINDU KONDABOLU / 11/01/2018 |
01/09/171 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
05/08/175 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAMBABU VALLAPURI / 05/08/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
16/06/1616 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/03/1615 March 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
25/06/1525 June 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 |
04/03/154 March 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
06/01/156 January 2015 | DIRECTOR APPOINTED MRS HIMABINDU KONDABOLU |
06/01/156 January 2015 | CURREXT FROM 04/02/2015 TO 31/03/2015 |
05/11/145 November 2014 | REGISTERED OFFICE CHANGED ON 05/11/2014 FROM 250 BALLARDS LANE LONDON N12 0EP |
15/10/1415 October 2014 | Annual accounts small company total exemption made up to 4 February 2014 |
04/08/144 August 2014 | PREVSHO FROM 28/02/2014 TO 04/02/2014 |
05/03/145 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAMBABU VALLAPURI / 08/02/2014 |
05/03/145 March 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
26/02/1426 February 2014 | REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 250 BALLARDS LANE LONDON N12 0EP ENGLAND |
12/02/1412 February 2014 | REGISTERED OFFICE CHANGED ON 12/02/2014 FROM 250 BALLARDS LANE LONDON N12 0EP ENGLAND |
12/02/1412 February 2014 | REGISTERED OFFICE CHANGED ON 12/02/2014 FROM 117A STATION ROAD FINCHLEY CENTRAL LONDON N3 2SP UNITED KINGDOM |
04/02/144 February 2014 | Annual accounts for year ending 04 Feb 2014 |
14/01/1414 January 2014 | APPOINTMENT TERMINATED, DIRECTOR SURESH ANNE |
28/05/1328 May 2013 | DIRECTOR APPOINTED MR RAMBABU VALLAPURI |
27/03/1327 March 2013 | REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 57 COPENHAGEN ROAD GILLINGHAM KENT ME7 4RU UNITED KINGDOM |
05/02/135 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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