ANSIO LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/02/2514 February 2025 | Unaudited abridged accounts made up to 2024-06-30 |
18/10/2418 October 2024 | Confirmation statement made on 2024-09-23 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/05/2424 May 2024 | Director's details changed for Mr Randeep Donapati on 2024-05-24 |
24/05/2424 May 2024 | Registered office address changed from 20-22 Wenlock Road London N1 7GU to 6 Sutton Plaza Sutton Court Road Sutton SM1 4FS on 2024-05-24 |
24/05/2424 May 2024 | Registered office address changed from 6 Sutton Plaza Sutton Court Road Sutton SM1 4FS United Kingdom to 6 Sutton Plaza Sutton Court Road Sutton Surrey SM1 4FS on 2024-05-24 |
24/05/2424 May 2024 | Director's details changed for Mr Randeep Donapati on 2024-05-24 |
24/05/2424 May 2024 | Director's details changed for Mr Krishna Srinivasan on 2024-05-24 |
24/05/2424 May 2024 | Director's details changed for Mr Venkatesh Kumar Sivaraman on 2024-05-24 |
31/03/2431 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
26/10/2326 October 2023 | Confirmation statement made on 2023-09-23 with no updates |
03/10/233 October 2023 | Satisfaction of charge 090889540005 in full |
03/10/233 October 2023 | Satisfaction of charge 090889540001 in full |
03/10/233 October 2023 | Satisfaction of charge 090889540002 in full |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/06/2323 June 2023 | Appointment of Mr Krishna Srinivasan as a director on 2023-05-01 |
21/04/2321 April 2023 | Registration of charge 090889540005, created on 2023-04-13 |
12/04/2312 April 2023 | Satisfaction of charge 090889540004 in full |
31/03/2331 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/03/2330 March 2023 | Previous accounting period extended from 2022-03-31 to 2022-06-30 |
17/03/2317 March 2023 | Previous accounting period shortened from 2022-06-30 to 2022-03-31 |
31/01/2331 January 2023 | Registration of charge 090889540004, created on 2023-01-28 |
01/11/221 November 2022 | Confirmation statement made on 2022-09-23 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
23/09/2123 September 2021 | Confirmation statement made on 2021-09-23 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-05-22 with updates |
26/03/2126 March 2021 | 30/06/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
31/03/2031 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
01/08/191 August 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090889540003 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES |
30/03/1930 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
22/05/1822 May 2018 | 21/05/18 STATEMENT OF CAPITAL GBP 324525 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES |
18/04/1818 April 2018 | ADOPT ARTICLES 26/03/2018 |
09/02/189 February 2018 | DIRECTOR APPOINTED MR ABHISHEK RADHAKRISHNAN PODUVAL |
24/11/1724 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 090889540003 |
26/10/1726 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
13/09/1713 September 2017 | CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES |
30/03/1730 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 090889540002 |
17/03/1717 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 090889540001 |
07/03/177 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
13/09/1613 September 2016 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
03/08/153 August 2015 | Annual return made up to 1 August 2015 with full list of shareholders |
01/08/151 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RANDEEP DONAPATI / 01/04/2015 |
01/08/151 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GOWRI VIJAYARAGHAVAN / 01/04/2015 |
01/08/151 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATESH SIVARAMAN / 01/04/2015 |
01/08/151 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR KRISHNA SRINIVASAN / 01/04/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
14/03/1514 March 2015 | REGISTERED OFFICE CHANGED ON 14/03/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
07/02/157 February 2015 | DIRECTOR APPOINTED MR KRISHNA SRINIVASAN |
07/02/157 February 2015 | DIRECTOR APPOINTED MR RANDEEP DONAPATI |
17/06/1417 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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