HANUMAN SOFTWARE CONSULTING PRIVATE LIMITED

Company Documents

DateDescription
02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

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

View Document

06/08/216 August 2021 Application to strike the company off the register

View Document

21/07/2121 July 2021 Micro company accounts made up to 2021-04-30

View Document

20/07/2120 July 2021 Previous accounting period extended from 2021-01-31 to 2021-04-30

View Document

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

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

13/02/2013 February 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/01/2017

View Document

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

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

27/10/1927 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSHMA NALLAPATI / 07/10/2019

View Document

07/10/197 October 2019 PSC'S CHANGE OF PARTICULARS / MRS SUSHMA NALLAPATI / 07/09/2019

View Document

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM, FLAT 3 GLANDORE HOUSE 2 STATION ROAD, RICKMANSWORTH, HERTFORDSHIRE, WD3 1QZ

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HANUMAN PRASAD NALLAPATI / 07/10/2019

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MR HANUMAN PRASAD NALLAPATI

View Document

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

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

13/06/1813 June 2018 31/01/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR HANUMAN NALLAPATI

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSHMA NALLAAPTI / 22/01/2018

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

23/01/1823 January 2018 PSC'S CHANGE OF PARTICULARS / MR HANUMAN PRASAD NALLAPATI / 22/01/2018

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED MRS SUSHMA NALLAAPTI

View Document

12/05/1712 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

17/10/1617 October 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

25/01/1625 January 2016 30/06/15 STATEMENT OF CAPITAL GBP 101

View Document

25/01/1625 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HANUMAN PRASAD NALLAPATI / 05/07/2015

View Document

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM, 37 RYMAN COURT STAG LANE, CHORLEYWOOD, RICKMANSWORTH, HERTFORDSHIRE, WD3 5HN, ENGLAND

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM, 37 STAG LANE, CHORLEYWOOD, RICKMANSWORTH, HERTFORDSHIRE, WD3 5HN

View Document

12/03/1512 March 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

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

View Accounts

12/09/1412 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

09/04/149 April 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

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

View Accounts

18/01/1318 January 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