ACHYUTAYA TECH LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Micro company accounts made up to 2024-09-30

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-16 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/06/2419 June 2024 Micro company accounts made up to 2023-09-30

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-16 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Micro company accounts made up to 2022-09-30

View Document

21/04/2321 April 2023 Change of details for Santhosh Ananda Reddy as a person with significant control on 2023-04-05

View Document

21/04/2321 April 2023 Registered office address changed from 447a Cranbrook Road Ilford IG2 6EW England to Flat 32 Memorial Heights Monarch Way Ilford Essex IG2 7HR on 2023-04-21

View Document

21/04/2321 April 2023 Director's details changed for Mr Santhosh Ananda Reddy on 2023-04-05

View Document

21/04/2321 April 2023 Change of details for Soumya Narayana Reddy as a person with significant control on 2023-04-05

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/02/2221 February 2022 Director's details changed for Mr Santhosh Ananda Reddy on 2022-02-21

View Document

21/02/2221 February 2022 Change of details for Santhosh Ananda Reddy as a person with significant control on 2022-02-21

View Document

21/02/2221 February 2022 Change of details for Soumya Narayana Reddy as a person with significant control on 2022-02-21

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/06/1917 June 2019 PSC'S CHANGE OF PARTICULARS / SANTHOSH ANANDA REDDY / 06/12/2018

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SANTHOSH ANANDA REDDY / 06/12/2018

View Document

13/05/1913 May 2019 PSC'S CHANGE OF PARTICULARS / SOUMYA NARAYANA REDDY / 23/04/2019

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM FLAT 28, CATHERINE COURT 30 SPRINGFIELD DRIVE ILFORD ESSEX IG2 6RH UNITED KINGDOM

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM FLAT 7, NORFOLK COURT NORFOLK STREET GLOUCESTER GL1 1QW ENGLAND

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SANTHOSH ANANDA REDDY / 23/04/2019

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SANTHOSH ANANDA REDDY / 23/04/2019

View Document

13/05/1913 May 2019 PSC'S CHANGE OF PARTICULARS / SANTHOSH ANANDA REDDY / 23/04/2019

View Document

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/06/186 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / SANTHOSH ANANDA REDDY / 01/12/2016

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / SOUMYA NARAYANA REDDY / 01/12/2016

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/05/1712 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM
447A CRANBROOK ROAD ILFORD
IG2 6EW

View Document

06/12/166 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SANTHOSH ANANDA REDDY / 01/12/2016

View Document

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM 447A CRANBROOK ROAD ILFORD IG2 6EW

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

04/11/154 November 2015 17/10/15 STATEMENT OF CAPITAL GBP 4

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SANTHOSH ANANDA REDDY / 21/10/2014

View Document

16/10/1516 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

16/10/1516 October 2015 PREVSHO FROM 31/10/2015 TO 30/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/10/1421 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/1421 October 2014 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