OPTIGRISE TECHNOLOGY SOLUTIONS LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

16/05/2416 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-08-30 with updates

View Document

24/03/2324 March 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/01/2211 January 2022 Registered office address changed from Level 18 40 Bank Street Canary Wharf London E14 5NR England to Kemp House 160 City Road London EC1V 2NX on 2022-01-11

View Document

11/01/2211 January 2022 Elect to keep the directors' residential address register information on the public register

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/02/2111 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

10/09/1910 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MAGESH GINJAPALLI BALASUBRAMANIAM / 01/08/2019

View Document

10/09/1910 September 2019 PSC'S CHANGE OF PARTICULARS / MR MAGESH GINJAPALLI BALASUBRAMANIAM / 01/08/2019

View Document

04/09/194 September 2019 PSC'S CHANGE OF PARTICULARS / MR MAGESH GINJAPALLI BALASUBRA / 21/03/2019

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MAGESH GINJAPALLI BALASUBRAMANIAM / 01/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/04/1917 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAGESH GINJAPALLI BALASUBRA

View Document

17/04/1917 April 2019 CESSATION OF PRADEEP PARTHASARATHY AS A PSC

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR PRADEEP PARTHASARATHY

View Document

31/08/1831 August 2018 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