JTU INFO SOLUTIONS LTD
Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Final Gazette dissolved via voluntary strike-off |
| 30/09/2530 September 2025 New | Final Gazette dissolved via voluntary strike-off |
| 15/07/2515 July 2025 | First Gazette notice for voluntary strike-off |
| 26/03/2526 March 2025 | Confirmation statement made on 2025-03-14 with no updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 15/07/2415 July 2024 | Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3NW England to 35 Grove Place Tunbridge Wells TN2 3YJ on 2024-07-15 |
| 13/06/2413 June 2024 | Micro company accounts made up to 2023-09-30 |
| 21/03/2421 March 2024 | Director's details changed for Mr Suresh Babu Annam on 2024-03-21 |
| 21/03/2421 March 2024 | Change of details for Mr Suresh Babu Annam as a person with significant control on 2024-03-20 |
| 21/03/2421 March 2024 | Director's details changed for Ms Uma Jadapalli on 2024-03-21 |
| 20/03/2420 March 2024 | Confirmation statement made on 2024-03-14 with no updates |
| 20/03/2420 March 2024 | Change of details for Mr Suresh Babu Annam as a person with significant control on 2024-03-20 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 20/09/2320 September 2023 | Compulsory strike-off action has been discontinued |
| 20/09/2320 September 2023 | Compulsory strike-off action has been discontinued |
| 19/09/2319 September 2023 | Micro company accounts made up to 2022-09-30 |
| 09/09/239 September 2023 | Compulsory strike-off action has been suspended |
| 09/09/239 September 2023 | Compulsory strike-off action has been suspended |
| 29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
| 29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
| 22/03/2322 March 2023 | Confirmation statement made on 2023-03-14 with no updates |
| 22/03/2322 March 2023 | Withdraw the company strike off application |
| 09/12/229 December 2022 | Voluntary strike-off action has been suspended |
| 09/12/229 December 2022 | Voluntary strike-off action has been suspended |
| 15/11/2215 November 2022 | First Gazette notice for voluntary strike-off |
| 15/11/2215 November 2022 | First Gazette notice for voluntary strike-off |
| 08/11/228 November 2022 | Application to strike the company off the register |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 22/04/2222 April 2022 | Confirmation statement made on 2022-03-14 with no updates |
| 19/11/2119 November 2021 | Micro company accounts made up to 2021-09-30 |
| 19/11/2119 November 2021 | Previous accounting period extended from 2021-03-31 to 2021-09-30 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 31/12/2031 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 19/08/2019 August 2020 | PSC'S CHANGE OF PARTICULARS / MR SURESH BABU ANNAM / 18/08/2020 |
| 19/08/2019 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SURESH BABU ANNAM / 18/08/2020 |
| 19/08/2019 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS UMA JADAPALLI / 18/08/2020 |
| 20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 18/09/1918 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS UMA JADAPALLI / 18/09/2019 |
| 18/09/1918 September 2019 | PSC'S CHANGE OF PARTICULARS / MR SURESH BABU ANNAM / 18/09/2019 |
| 18/09/1918 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SURESH BABU ANNAM / 18/09/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
| 02/11/182 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES |
| 19/04/1819 April 2018 | 07/03/17 STATEMENT OF CAPITAL GBP 1 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 08/03/188 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS UMA JADAPALLI / 08/03/2018 |
| 08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
| 15/06/1715 June 2017 | DIRECTOR APPOINTED MS UMA JADAPALLI |
| 07/03/177 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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