DATA NIDHI TECHNOLOGIES LTD

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

25/01/2225 January 2022 Application to strike the company off the register

View Document

14/10/2114 October 2021 Compulsory strike-off action has been discontinued

View Document

14/10/2114 October 2021 Compulsory strike-off action has been discontinued

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-04-24 with no updates

View Document

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

28/06/2128 June 2021 Director's details changed for Mrs Haritha Tanguturi on 2021-06-16

View Document

28/06/2128 June 2021 Notification of Haritha Tanguturi as a person with significant control on 2021-06-16

View Document

28/06/2128 June 2021 Registered office address changed from 962 High Road Romford RM6 4EL England to 1 Heathfield Park Drive Chadwell Heath Romford RM6 4FB on 2021-06-28

View Document

28/06/2128 June 2021 Cessation of Nagesh Babu Sarvepalli as a person with significant control on 2021-06-16

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/01/1824 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR NAGESH SARVEPALLI

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MRS HARITHA TANGUTURI

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/01/1724 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

09/05/169 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/04/1524 April 2015 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