CHARITHA TECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Registered office address changed from 6 Sherbourne Close Dartford DA1 5WQ England to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 2025-04-02

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

02/04/252 April 2025 Director's details changed for Mr Rajkumar Ankam on 2025-04-02

View Document

02/04/252 April 2025 Director's details changed for Mrs Hemalatha Ankam on 2025-04-02

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

07/06/247 June 2024 Registered office address changed from The Long Lodge 265 - 269 Kingston Road Wimbledon London SW19 3NW England to 6 Sherbourne Close Dartford DA1 5WQ on 2024-06-07

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

27/03/2027 March 2020 PSC'S CHANGE OF PARTICULARS / MRS HEMALATHA ANKAM / 27/03/2020

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / MRS HEMALATHA ANKAM / 15/03/2019

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / MRS HEMALATHA ANKAM / 15/03/2019

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / MRS HEMALATHA ANKAM / 15/03/2019

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJKUMAR ANKAM / 15/03/2019

View Document

27/02/1927 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJKUMAR ANKAM / 01/03/2018

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEMALATHA ANKAM / 01/03/2018

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

27/02/1827 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJKUMAR ANKAM / 17/11/2016

View Document

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEMALATHA ANKAM / 17/11/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/04/166 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM THE LONG LODGE 265-269 KINGSTON ROAD LONDON SW19 3FW

View Document

10/03/1510 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 139 KINGSTON ROAD LONDON WIMBLEDON SW19 1LT ENGLAND

View Document

07/08/147 August 2014 DIRECTOR APPOINTED MRS HEMALATHA ANKAM

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM 139 WIMBLEDON LONDON SW19 1LT UNITED KINGDOM

View Document

30/05/1430 May 2014 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