ABHIRAM INFOTECH LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-04-30

View Document

09/12/249 December 2024 Application to strike the company off the register

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-12-08

View Document

09/12/249 December 2024 Previous accounting period shortened from 2025-04-30 to 2024-12-08

View Document

08/12/248 December 2024 Annual accounts for year ending 08 Dec 2024

View Accounts

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

25/01/2425 January 2024 Micro company accounts made up to 2023-04-30

View Document

24/11/2324 November 2023 Amended accounts for a dormant company made up to 2022-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

24/01/2324 January 2023 Amended accounts for a dormant company made up to 2022-04-30

View Document

17/01/2317 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/04/2223 April 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

06/07/216 July 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/08/2010 August 2020 30/04/20 UNAUDITED ABRIDGED

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SWATHY NARLA / 15/03/2018

View Document

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATESWARLU DURBAKULA / 15/03/2018

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/10/1931 October 2019 30/04/19 UNAUDITED ABRIDGED

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/11/1815 November 2018 30/04/18 UNAUDITED ABRIDGED

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM 33 DITCHINGHAM GROVE RUSHMERE ST. ANDREW IPSWICH IP5 1WE

View Document

04/09/174 September 2017 30/04/17 UNAUDITED ABRIDGED

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MRS SWATHY NARLA

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/01/176 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/05/1620 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/10/1513 October 2015 01/09/15 STATEMENT OF CAPITAL GBP 104

View Document

15/08/1515 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/05/1520 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/10/148 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/05/1420 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATESWARLU DURBAKULA / 13/07/2013

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/10/139 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/07/1319 July 2013 REGISTERED OFFICE CHANGED ON 19/07/2013 FROM 6 CHATSWORTH DRIVE RUSHMERE ST. ANDREW IPSWICH IP4 5XA UNITED KINGDOM

View Document

20/05/1320 May 2013 21/05/12 STATEMENT OF CAPITAL GBP 4

View Document

20/05/1320 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/05/1221 May 2012 01/04/12 STATEMENT OF CAPITAL GBP 4

View Document

05/05/125 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

08/08/118 August 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATESWARLU DURBAKULA / 08/08/2011

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM 23 BLAIR CLOSE RUSHMERE ST. ANDREW IPSWICH SUFFOLK IP4 5UN

View Document

29/06/1029 June 2010 14/06/10 STATEMENT OF CAPITAL GBP 3

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/05/1014 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATESWARLU DURBAKULA / 30/04/2010

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/2009 FROM 13 WELLESLEY ROAD IPSWICH SUFFOLK IP4 1PL

View Document

06/06/096 June 2009 REGISTERED OFFICE CHANGED ON 06/06/2009 FROM 102 LAVINGTON AVENUE CHEADLE STOCKPORT GREATER MANCHESTER SK8 2HH UNITED KINGDOM

View Document

30/04/0930 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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