ANANT IT AND BUSINESS CONSULTING SOLUTIONS LIMITED

Company Documents

DateDescription
25/09/2525 September 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

17/03/2517 March 2025 Resolutions

View Document

17/03/2517 March 2025 Appointment of a voluntary liquidator

View Document

17/03/2517 March 2025 Declaration of solvency

View Document

12/03/2512 March 2025 Registered office address changed from 64 Netherlands Road Barnet Hertfordshire EN5 1BP England to C/O Frost Group Limited, Court House the Old Police Station, South Street Ashby-De-La-Zouch Leicestershire LE65 1BR on 2025-03-12

View Document

21/02/2521 February 2025 Previous accounting period shortened from 2025-03-31 to 2025-01-31

View Document

21/02/2521 February 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

20/01/2520 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

26/08/2426 August 2024 Micro company accounts made up to 2024-03-31

View Document

11/06/2411 June 2024 Change of details for Mr Dhiren Kiritkumar Modi as a person with significant control on 2020-02-28

View Document

11/06/2411 June 2024 Cessation of Pavan Dhiren Modi as a person with significant control on 2020-02-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

02/08/232 August 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-19 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

12/07/2112 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/05/2020 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR PAVAN MODI

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES

View Document

01/01/201 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DHIREN KIRITKUMAR MODI / 01/01/2020

View Document

01/01/201 January 2020 PSC'S CHANGE OF PARTICULARS / MR DHIREN KIRITKUMAR MODI / 01/01/2020

View Document

01/01/201 January 2020 PSC'S CHANGE OF PARTICULARS / MRS PAVAN MODI / 01/01/2020

View Document

01/01/201 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAVAN MODI / 01/01/2020

View Document

01/01/201 January 2020 REGISTERED OFFICE CHANGED ON 01/01/2020 FROM 87A SALISBURY ROAD HARROW MIDLDLESEX HA1 1NX ENGLAND

View Document

14/05/1914 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

24/05/1824 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

18/01/1818 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/01/2018

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MRS PAVAN MODI

View Document

18/05/1718 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 PREVEXT FROM 31/01/2017 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DHIREN KIRITKUMAR MODI / 01/01/2017

View Document

20/01/1620 January 2016 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