LOHIT TECHNOLOGIES LTD

Company Documents

DateDescription
07/05/237 May 2023 Final Gazette dissolved following liquidation

View Document

07/05/237 May 2023 Final Gazette dissolved following liquidation

View Document

07/02/237 February 2023 Return of final meeting in a members' voluntary winding up

View Document

30/11/2230 November 2022 Liquidators' statement of receipts and payments to 2022-10-27

View Document

17/12/2117 December 2021 Liquidators' statement of receipts and payments to 2021-10-27

View Document

21/08/2021 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR VENKATA EKKULURI

View Document

31/01/2031 January 2020 CESSATION OF VENKATA RAJYALAKSHMI EKKULURI AS A PSC

View Document

31/01/2031 January 2020 PSC'S CHANGE OF PARTICULARS / MR VENKATA RAVI KUMAR REDDY UMMADI / 01/01/2020

View Document

30/01/2030 January 2020 PSC'S CHANGE OF PARTICULARS / MR VENKATA RAVI KUMAR REDDY UMMADI / 28/02/2019

View Document

30/01/2030 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VENKATA RAJYALAKSHMI EKKULURI

View Document

26/06/1926 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

14/08/1814 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/1820 March 2018 DIRECTOR APPOINTED MRS VENKATA RAJYALAKSHMI EKKULURI

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

07/02/187 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/02/2018

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATA RAVI KUMAR REDDY UMMADI / 11/10/2017

View Document

29/06/1729 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/03/177 March 2017 CURREXT FROM 28/02/2017 TO 31/03/2017

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

04/06/164 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/03/168 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

06/11/156 November 2015 REGISTERED OFFICE CHANGED ON 06/11/2015 FROM 48 VICEROY COURT 36 DINGWALL ROAD CROYDON SURREY CR0 2NG ENGLAND

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATA RAVI KUMAR REDDY UMMADI / 01/11/2015

View Document

26/02/1526 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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