DAYAKALP INFOTECH SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/01/256 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

09/07/249 July 2024 Registered office address changed from 101 Craven Gardens Barkingside Ilford IG6 1PR United Kingdom to 48 Wright Crescent Springfield Chelmsford CM1 6DP on 2024-07-09

View Document

19/06/2419 June 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

14/11/2314 November 2023 Director's details changed for Mrs Kaveri Nitin Daitkar on 2023-05-17

View Document

14/11/2314 November 2023 Change of details for Mrs Kaveri Nitin Daitkar as a person with significant control on 2023-05-17

View Document

13/10/2313 October 2023 Director's details changed for Mrs Kaveri Nitin Daitkar on 2023-10-13

View Document

31/05/2331 May 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

14/12/2214 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

02/07/212 July 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/05/2027 May 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

23/08/1923 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NITIN DAYARAM DAITKAR / 18/08/2019

View Document

23/08/1923 August 2019 PSC'S CHANGE OF PARTICULARS / MRS KAVERI NITIN DAITKAR / 18/08/2019

View Document

23/08/1923 August 2019 REGISTERED OFFICE CHANGED ON 23/08/2019 FROM FLAT 7, LINNEY HOUSE 43 TANNERS LANE, BARKINGSIDE ILFORD IG6 1GP UNITED KINGDOM

View Document

23/08/1923 August 2019 PSC'S CHANGE OF PARTICULARS / MR NITIN DAYARAM DAITKAR / 18/08/2019

View Document

17/06/1917 June 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

15/06/1815 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/01/1822 January 2018 PSC'S CHANGE OF PARTICULARS / MRS KAVERI NITIN DAITKAR / 18/02/2017

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

02/01/182 January 2018 PSC'S CHANGE OF PARTICULARS / MR NITIN DAYARAM DAITKAR / 25/10/2017

View Document

02/01/182 January 2018 PSC'S CHANGE OF PARTICULARS / MR NITIN DAYARAM DAITKAR / 18/02/2017

View Document

20/06/1720 June 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/02/1723 February 2017 REGISTERED OFFICE CHANGED ON 23/02/2017 FROM FLAT 10, KNIGHTON COURT 823-827 CRANBROOK ROAD ILFORD IG6 1JD UNITED KINGDOM

View Document

23/02/1723 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NITIN DAYARAM DAITKAR / 18/02/2017

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM 35 PARK AVENUE ILFORD IG1 4RS

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NITIN DAYARAM DAITKAR / 25/06/2016

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/01/1615 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

08/01/148 January 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

06/12/136 December 2013 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