AKKINENI INFOTECH LIMITED

Company Documents

DateDescription
02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

05/04/245 April 2024 Application to strike the company off the register

View Document

04/04/244 April 2024 Total exemption full accounts made up to 2024-02-29

View Document

20/03/2420 March 2024 Previous accounting period extended from 2023-11-30 to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

24/06/2324 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

17/01/2217 January 2022 Director's details changed for Mr Ajay Kumar Akkineni on 2022-01-17

View Document

17/01/2217 January 2022 Registered office address changed from C/O Smith King & Co. 281 Kenton Road Harrow Middlesex HA3 0HQ United Kingdom to 6 Charmille Avenue London NW9 4AH on 2022-01-17

View Document

10/01/2210 January 2022 Change of details for Mrs Naga Vijaya Lakshmi Akkineni as a person with significant control on 2022-01-10

View Document

10/01/2210 January 2022 Director's details changed for Mrs Naga Vijaya Lakshmi Akkineni on 2022-01-10

View Document

10/01/2210 January 2022 Secretary's details changed for Mrs Naga Vijaya Lakshmi Akkineni on 2022-01-10

View Document

10/01/2210 January 2022 Change of details for Mr Ajay Kumar Akkineni as a person with significant control on 2022-01-10

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

10/08/2110 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/09/203 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

31/08/1931 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

14/08/1814 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/11/1717 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAGA VIJAYA LAKSHMI AKKINENI

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MRS NAGA VIJAYA LAKSHMI AKKINENI

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM 15D WELLSPRING CRESCENT WEMBLEY MIDDLESEX HA9 9UZ UNITED KINGDOM

View Document

17/11/1617 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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