VENKATASAI TECHNOLOGIES LTD

Company Documents

DateDescription
07/04/167 April 2016 PREVSHO FROM 31/03/2016 TO 24/03/2016

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 24 March 2016

View Document

04/04/164 April 2016 DECLARATION OF SOLVENCY

View Document

04/04/164 April 2016 SPECIAL RESOLUTION TO WIND UP

View Document

04/04/164 April 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/03/1624 March 2016 Annual accounts for year ending 24 Mar 2016

View Accounts

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM
OFFICE GOLD, BUILDING 3 CHISWICK PARK
566 CHISWICK HIGH ROAD
LONDON
W4 5YA
ENGLAND

View Document

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM
311 HILLCROSS AVENUE
MORDEN
SURREY
SM4 4BX

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/09/158 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS DURGA NAGA UMA VENKATA SIRISHA PENMETSA / 08/09/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/02/1527 February 2015 REGISTERED OFFICE CHANGED ON 27/02/2015 FROM
311 HILLCROSS AVENUE
MORDEN
SURREY
SM4 4BX
ENGLAND

View Document

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS DURGA NAGA UMA VENKATA SIRISHA PENMETSA / 05/11/2014

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM
FLAT NO :1 OAKLEIGH HOUSE, MERTON HALL ROAD
WIMBLEDON
LONDON
SW19 3PS

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/09/148 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/10/1331 October 2013 REGISTERED OFFICE CHANGED ON 31/10/2013 FROM
30 CHARMINSTER COURT
LOVELACE GARDENS
SURBITON
SURREY
KT6 6RX
ENGLAND

View Document

31/10/1331 October 2013 REGISTERED OFFICE CHANGED ON 31/10/2013 FROM
FLAT NO :1 MERTON HALL ROAD
LONDON
SW19 3PS
ENGLAND

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS DURGA NAGA UMA VENKATA SIRISHA PENMETSA / 21/10/2013

View Document

18/09/1318 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/12/126 December 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

02/08/122 August 2012 CURREXT FROM 31/10/2012 TO 31/03/2013

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, SECRETARY RAVI GADIRAJU

View Document

24/10/1124 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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