ELITE SAP SOLUTIONS LIMITED

Company Documents

DateDescription
25/08/2525 August 2025 NewMicro company accounts made up to 2025-01-31

View Document

21/02/2521 February 2025 Director's details changed for Mrs Anusha Mallepally on 2025-02-18

View Document

21/02/2521 February 2025 Change of details for Mr Suryodaya Reddy Mallepally as a person with significant control on 2025-02-18

View Document

21/02/2521 February 2025 Registered office address changed from 15 Bakers Place , Woodley Reading RG5 4AX England to 58 Hilltop Road Earley Reading RG6 1DA on 2025-02-21

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

16/10/2416 October 2024 Micro company accounts made up to 2024-01-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/08/2330 August 2023 Termination of appointment of Venkatartnam Golla as a director on 2023-08-29

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

29/08/2329 August 2023 Appointment of Mr Venkatartnam Golla as a director on 2023-08-24

View Document

31/05/2331 May 2023 Micro company accounts made up to 2023-01-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

06/04/236 April 2023 Director's details changed for Mrs Anusha Mallepally on 2023-04-05

View Document

10/02/2310 February 2023 Appointment of Mr Suryodaya Reddy Mallepally as a director on 2023-02-01

View Document

06/05/226 May 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/07/2122 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/06/205 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/09/189 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

10/05/1810 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SURYODAYA REDDY MALLEPALLY / 05/08/2017

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANUSHA MALLEPALLY / 05/08/2017

View Document

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / MR SURYODAYA REDDY MALLEPALLY / 05/08/2017

View Document

23/07/1723 July 2017 REGISTERED OFFICE CHANGED ON 23/07/2017 FROM 311 THE BLENHEIM CENTRE PRINCE REGENT ROAD HOUNSLOW TW3 1NB

View Document

09/06/179 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/09/1523 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM FLAT 75 NEWPORT HOUSE NEWPORT STREET WORCESTER WR1 3NG

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

11/09/1411 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SURYODAYA REDDY MALLEPALLY / 01/01/2014

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM FLAT 319 PRINCE REGENT ROAD THE BLENHEIM CENTRE HOUNSLOW MIDDLESEX TW3 1NB UNITED KINGDOM

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/09/139 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED MRS ANUSHA MALLEPALLY

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

07/01/137 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM FLAT 26 JUNIPER COURT HOUNSLOW TW3 3TJ UNITED KINGDOM

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / SURYODAYA REDDY MALLEPALLY / 03/01/2013

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANUSHA MALLEPALLY

View Document

06/01/126 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information