AARVI INFO TECH LTD

Company Documents

DateDescription
13/12/2413 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/08/234 August 2023 Micro company accounts made up to 2022-10-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

23/02/2223 February 2022 Termination of appointment of Radha Arumalla as a director on 2022-02-11

View Document

25/12/2125 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

29/11/2129 November 2021 Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3FW to 35 Chertsey Road Ashford TW15 1SR on 2021-11-29

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/09/206 September 2020 DIRECTOR APPOINTED MRS RADHA ARUMALLA

View Document

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR RAJESH DASARI

View Document

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH DASARI / 23/01/2020

View Document

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS VINAYA PIDAPARTHI / 23/01/2020

View Document

24/01/2024 January 2020 PSC'S CHANGE OF PARTICULARS / MR RAJESH DASARI / 23/01/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

05/07/185 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED MRS VINAYA PIDAPARTHI

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, SECRETARY VINAYA PIDAPARTHI

View Document

03/11/153 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/10/1430 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

21/10/1421 October 2014 Registered office address changed from , 139 Kingston Road, London, SW19 1LT to 35 Chertsey Road Ashford TW15 1SR on 2014-10-21

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 139 KINGSTON ROAD LONDON SW19 1LT

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM C/O 139 KINGSTON ROAD 139 KINGSTON ROAD LONDON SW19 1LT UNITED KINGDOM

View Document

21/10/1321 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

21/10/1321 October 2013 Registered office address changed from , C/O 139 Kingston Road, 139 Kingston Road, London, SW19 1LT, United Kingdom on 2013-10-21

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/11/126 November 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/06/1225 June 2012 REGISTERED OFFICE CHANGED ON 25/06/2012 FROM FLAT 93 BERBERIS HOUSE HIGHFIELD ROAD FELTHAM MIDDLESEX TW13 4GQ

View Document

25/06/1225 June 2012 Registered office address changed from , Flat 93 Berberis House Highfield Road, Feltham, Middlesex, TW13 4GQ on 2012-06-25

View Document

25/02/1225 February 2012 DISS40 (DISS40(SOAD))

View Document

23/02/1223 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS VINAYA PIDAPARTHI / 01/04/2010

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH DASARI / 01/04/2010

View Document

23/02/1223 February 2012 Annual return made up to 16 October 2011 with full list of shareholders

View Document

21/02/1221 February 2012 FIRST GAZETTE

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM 93-95 BOROUGH HIGH STREET 1ST FLOOR LONDON LONDON SE1 1NL

View Document

20/07/1120 July 2011 Registered office address changed from , 93-95 Borough High Street, 1st Floor, London, London, SE1 1NL on 2011-07-20

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/12/1013 December 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/10/0929 October 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH DASARI / 01/10/2009

View Document

16/10/0816 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DATA COMPASS LTD


  • 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