CHAMANTHI LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewConfirmation statement made on 2025-09-17 with no updates

View Document

05/04/255 April 2025 Micro company accounts made up to 2024-07-31

View Document

20/11/2420 November 2024 Change of details for Mr Venkata Sai Suresh Kumar Karri as a person with significant control on 2024-11-20

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/04/2412 April 2024 Micro company accounts made up to 2023-07-31

View Document

16/02/2416 February 2024 Registered office address changed from 27 John Liddell Way Basingstoke RG21 6BG England to 3 Great Ground Aylesbury Buckinghamshire HP18 0FE on 2024-02-16

View Document

16/02/2416 February 2024 Director's details changed for Mrs Srividya Kampara on 2024-02-16

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Micro company accounts made up to 2022-07-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/11/2129 November 2021 Previous accounting period extended from 2021-02-28 to 2021-07-31

View Document

20/10/2120 October 2021 Change of details for Mr Venkata Sai Suresh Kumar Karri as a person with significant control on 2016-10-01

View Document

20/10/2120 October 2021 Notification of Srividya Kampara as a person with significant control on 2016-10-01

View Document

19/10/2119 October 2021 Compulsory strike-off action has been discontinued

View Document

19/10/2119 October 2021 Compulsory strike-off action has been discontinued

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

18/10/2118 October 2021 Micro company accounts made up to 2020-02-28

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED MRS SRIVIDYA KAMPARA

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM FLAT 45 ABINGDON COURT WOKING SURREY GU22 7EU

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

01/10/151 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

07/08/157 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/06/1511 June 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATA SAI SURESH KUMAR KARRI / 01/07/2014

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 11 SPEEDWELL WAY NORWICH NR5 9HP

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM FLAT 4 MELDRETH COLEY AVENUE WOKING SURREY GU22 7BS ENGLAND

View Document

10/08/1310 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM FLAT 9 BOURNE PLACE 101 EASTWORTH ROAD CHERTSEY SURREY KT16 8DE UNITED KINGDOM

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

01/02/131 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

13/09/1213 September 2012 PREVEXT FROM 31/01/2012 TO 28/02/2012

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATA SAI SURESH KUMAR KARRI / 01/07/2012

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM 4 DORCHESTER COURT LIEBENROOD ROAD READING BERKSHIRE RG30 2DS

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / VENKATA SAI SURESH KUMAR KARRI / 01/01/2012

View Document

13/02/1213 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

18/08/1118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / VENKATA SAI SURESH KUMAR KARRI / 01/08/2011

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM 4 SCHOOL DRIVE WOODLEY READING BERKSHIRE RG53PZ UNITED KINGDOM

View Document

17/01/1117 January 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


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