YBRANT SOLUTIONS LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-11 with updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

11/07/2311 July 2023 Cessation of Satya Rajyalakshmi Chada Naga Venkata as a person with significant control on 2023-02-01

View Document

11/07/2311 July 2023 Change of details for Mr. Raghava Rajeswara Prasad Prayaga as a person with significant control on 2023-02-01

View Document

11/07/2311 July 2023 Statement of capital following an allotment of shares on 2023-02-01

View Document

06/07/236 July 2023 Memorandum and Articles of Association

View Document

06/07/236 July 2023 Resolutions

View Document

06/07/236 July 2023 Resolutions

View Document

06/07/236 July 2023 Resolutions

View Document

14/06/2314 June 2023 Secretary's details changed for Mrs Satya Rajyalakshmi Chada Nv on 2022-01-28

View Document

14/06/2314 June 2023 Change of details for Satya Rajyalakshmi Chada Nagaa Venkata as a person with significant control on 2022-01-28

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

28/10/1928 October 2019 PREVEXT FROM 31/01/2019 TO 31/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM DNS HOUSE 382 KENTON ROAD HARROW MIDDLESEX HA3 8DP UNITED KINGDOM

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 79 GABRIEL SQUARE LOWER EARLEY READING BERKSHIRE RG6 3WN UNITED KINGDOM

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAGHAVA RAJESWARA PRASAD PRAYAGA / 18/09/2018

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

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

View Accounts

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / RAGHAVA RAJESWARA PRASAD PRAYAGA / 01/08/2017

View Document

17/08/1717 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SATYA RAJYALAKSHMI CHADA NV / 01/08/2017

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAGHAVA RAJESWARA PRASAD PRAYAGA / 01/08/2017

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAGHAVA RAJESWARA PRASAD PRAYAGA / 01/08/2017

View Document

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / SATYA RAJYALAKSHMI CHADA NAGAA VENKATA / 01/08/2017

View Document

16/08/1716 August 2017 REGISTERED OFFICE CHANGED ON 16/08/2017 FROM 21 LITTINGTON CLOSE LOWER EARLEY READING RG6 4BL ENGLAND

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

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

View Accounts

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAGHAVA RAJESWARA PRASAD PRAYAGA / 21/09/2016

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM PACIFIC HOUSE 382 KENTON ROAD HARROW MIDDLESEX HA3 8DP ENGLAND

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM 21 LITTINGTON CLOSE LOWER EARLEY READING RG64BL ENGLAND

View Document

01/02/161 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

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

View Accounts

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR SATYA CHADA NAGA VENKATA

View Document

16/06/1516 June 2015 01/06/15 STATEMENT OF CAPITAL GBP 2

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED SATYA RAJYALAKSHMI CHADA NAGA VENKATA

View Document

28/01/1528 January 2015 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