ABHIRAM INFOTECH LIMITED
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Final Gazette dissolved via voluntary strike-off |
04/03/254 March 2025 | Final Gazette dissolved via voluntary strike-off |
17/12/2417 December 2024 | First Gazette notice for voluntary strike-off |
17/12/2417 December 2024 | First Gazette notice for voluntary strike-off |
09/12/249 December 2024 | Micro company accounts made up to 2024-04-30 |
09/12/249 December 2024 | Application to strike the company off the register |
09/12/249 December 2024 | Micro company accounts made up to 2024-12-08 |
09/12/249 December 2024 | Previous accounting period shortened from 2025-04-30 to 2024-12-08 |
08/12/248 December 2024 | Annual accounts for year ending 08 Dec 2024 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-01-20 with no updates |
25/01/2425 January 2024 | Micro company accounts made up to 2023-04-30 |
24/11/2324 November 2023 | Amended accounts for a dormant company made up to 2022-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
03/02/233 February 2023 | Confirmation statement made on 2023-01-20 with no updates |
24/01/2324 January 2023 | Amended accounts for a dormant company made up to 2022-04-30 |
17/01/2317 January 2023 | Accounts for a dormant company made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
23/04/2223 April 2022 | Confirmation statement made on 2022-01-20 with no updates |
06/07/216 July 2021 | Accounts for a dormant company made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
10/08/2010 August 2020 | 30/04/20 UNAUDITED ABRIDGED |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
13/05/2013 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SWATHY NARLA / 15/03/2018 |
13/05/2013 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATESWARLU DURBAKULA / 15/03/2018 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/10/1931 October 2019 | 30/04/19 UNAUDITED ABRIDGED |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
15/11/1815 November 2018 | 30/04/18 UNAUDITED ABRIDGED |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
15/03/1815 March 2018 | REGISTERED OFFICE CHANGED ON 15/03/2018 FROM 33 DITCHINGHAM GROVE RUSHMERE ST. ANDREW IPSWICH IP5 1WE |
04/09/174 September 2017 | 30/04/17 UNAUDITED ABRIDGED |
06/07/176 July 2017 | DIRECTOR APPOINTED MRS SWATHY NARLA |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
20/05/1620 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
13/10/1513 October 2015 | 01/09/15 STATEMENT OF CAPITAL GBP 104 |
15/08/1515 August 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
20/05/1520 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
08/10/148 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
20/05/1420 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
20/05/1420 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATESWARLU DURBAKULA / 13/07/2013 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
09/10/139 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
19/07/1319 July 2013 | REGISTERED OFFICE CHANGED ON 19/07/2013 FROM 6 CHATSWORTH DRIVE RUSHMERE ST. ANDREW IPSWICH IP4 5XA UNITED KINGDOM |
20/05/1320 May 2013 | 21/05/12 STATEMENT OF CAPITAL GBP 4 |
20/05/1320 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
30/05/1230 May 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
21/05/1221 May 2012 | 01/04/12 STATEMENT OF CAPITAL GBP 4 |
05/05/125 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
08/08/118 August 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
08/08/118 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATESWARLU DURBAKULA / 08/08/2011 |
07/06/117 June 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
16/08/1016 August 2010 | REGISTERED OFFICE CHANGED ON 16/08/2010 FROM 23 BLAIR CLOSE RUSHMERE ST. ANDREW IPSWICH SUFFOLK IP4 5UN |
29/06/1029 June 2010 | 14/06/10 STATEMENT OF CAPITAL GBP 3 |
11/06/1011 June 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
14/05/1014 May 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATESWARLU DURBAKULA / 30/04/2010 |
23/07/0923 July 2009 | REGISTERED OFFICE CHANGED ON 23/07/2009 FROM 13 WELLESLEY ROAD IPSWICH SUFFOLK IP4 1PL |
06/06/096 June 2009 | REGISTERED OFFICE CHANGED ON 06/06/2009 FROM 102 LAVINGTON AVENUE CHEADLE STOCKPORT GREATER MANCHESTER SK8 2HH UNITED KINGDOM |
30/04/0930 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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