PALLAV IT SOLUTIONS LTD

Company Documents

DateDescription
24/04/2524 April 2025 Appointment of a voluntary liquidator

View Document

24/04/2524 April 2025 Declaration of solvency

View Document

23/04/2523 April 2025 Resolutions

View Document

14/04/2514 April 2025 Registered office address changed from Flat 20, Furrow House 29 Hickman Avenue Chingford London E4 9FU England to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 2025-04-14

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2025-02-28

View Document

13/03/2513 March 2025 Previous accounting period shortened from 2025-10-31 to 2025-02-28

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

18/02/2518 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

13/02/2513 February 2025 Previous accounting period shortened from 2025-03-31 to 2024-10-31

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

20/11/1820 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 PSC'S CHANGE OF PARTICULARS / PRATEEK PALLAV / 14/11/2018

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / PRATEEK PALLAV / 14/11/2018

View Document

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM 501 KERENSKY HOUSE 53 UPPER NORTH STREET LONDON E14 6GU ENGLAND

View Document

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

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

07/03/177 March 2017 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