BHARATHI SOLUTIONS LTD

Company Documents

DateDescription
08/07/218 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

10/12/2010 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / MR PRASHANTH MURIGENDRAPPA / 02/10/2018

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PRASHANTH MURIGENDRAPPA / 02/10/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

11/04/1811 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 460 YORK ROAD STEVENAGE HERTFORDSHIRE SG1 4EW

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/11/155 November 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/14

View Document

28/08/1528 August 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 SAIL ADDRESS CREATED

View Document

28/07/1428 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM 597 PINNER ROAD PINNER MIDDLESEX HA5 5RT UNITED KINGDOM

View Document

24/09/1324 September 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

01/08/131 August 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM 929 HARROW ROAD WEMBLEY MIDDLESEX HA0 2RP UNITED KINGDOM

View Document

06/09/126 September 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

18/08/1218 August 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PRASANTHI MURIGENDRAPPA / 08/07/2011

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM 12 KENTON ROAD HARROW MIDDLESEX HA1 2BW ENGLAND

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM 118 ROSEBERY AVENUE LONDON E12 6PS UNITED KINGDOM

View Document

08/07/118 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information