DHRUV ISAAC TECHNOLOGIES LIMITED

Company Documents

DateDescription
17/05/2217 May 2022 Return of final meeting in a members' voluntary winding up

View Document

02/09/202 September 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/09/202 September 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

01/09/201 September 2020 REGISTERED OFFICE CHANGED ON 01/09/2020 FROM 29 WINDSOR CRESCENT WOKINGHAM BERKSHIRE RG40 1GN

View Document

28/08/2028 August 2020 SPECIAL RESOLUTION TO WIND UP

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

09/06/209 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

07/06/207 June 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/07/1926 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

06/12/176 December 2017 01/11/16 STATEMENT OF CAPITAL GBP 1100

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/07/1730 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, SECRETARY BARBARA VAS

View Document

18/05/1618 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

12/11/1512 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/01/1529 January 2015 REGISTERED OFFICE CHANGED ON 29/01/2015 FROM 11 ORCHARD CLOSE WOKINGHAM RG40 2EP

View Document

12/11/1412 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/03/1428 March 2014 FORM AD05 FILED TO CHANGE THE JURISDICTION FROM WALES TO ENGLAND AND WALES

View Document

21/11/1321 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

12/09/1312 September 2013 REGISTERED OFFICE CHANGED ON 12/09/2013 FROM, 4 TY BRYNCOCH, TAFFS WELL, CARDIFF, CF15 7QS, WALES

View Document

31/10/1231 October 2012 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