PRAMOD IT SOLUTIONS LIMITED

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

24/07/2324 July 2023 Application to strike the company off the register

View Document

27/02/2327 February 2023 Micro company accounts made up to 2023-01-31

View Document

27/02/2327 February 2023 Previous accounting period extended from 2022-08-31 to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

21/05/2121 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 REGISTERED OFFICE CHANGED ON 07/12/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

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

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

09/06/209 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 1ST OPTION HOUSE BOW COURT COVENTRY WEST MIDLANDS CV5 6SP

View Document

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

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

23/05/1923 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

13/10/1613 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / PRAMOD BOTLAGUDUR / 02/02/2016

View Document

13/10/1613 October 2016 Director's details changed for Pramod Botlagudur on 2016-02-02

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/02/162 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS HEMA YELLAPRAGADA / 02/02/2016

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / PRAMOD BOTLAGUDUR / 02/02/2016

View Document

02/02/162 February 2016 Secretary's details changed for Mrs Hema Yellapragada on 2016-02-02

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/09/1412 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/09/139 September 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM C/O 1ST OPTION CONSULTING SERVICES LIMITED BANK HOUSE 23 WARWICK ROAD COVENTRY CV1 2EZ ENGLAND

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/09/126 September 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PRAMOD BOTLAGUDUR / 20/03/2012

View Document

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM 6 HADDON ROAD LEAMINGTON SPA WARWICKSHIRE CV32 7QX UNITED KINGDOM

View Document

21/03/1221 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS HEMA YELLAPRAGADA / 20/03/2012

View Document

23/08/1123 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / PRAMOD BOTLAGUDUR / 05/08/2011

View Document

14/06/1114 June 2011 SECRETARY'S CHANGE OF PARTICULARS / HEMA YELLAPRAGADA / 13/06/2011

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PRAMOD BOTLAGUDUR / 13/06/2011

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM 10 MILVERTON COURT MILVERTON HILL LEAMINGTON SPA CV32 5JA

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/10/104 October 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PRAMOD BOTLAGUDUR / 01/01/2010

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/10/0920 October 2009 Annual return made up to 5 August 2009 with full list of shareholders

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/05/0922 May 2009 DISS40 (DISS40(SOAD))

View Document

21/05/0921 May 2009 RETURN MADE UP TO 05/08/08; NO CHANGE OF MEMBERS

View Document

05/05/095 May 2009 FIRST GAZETTE

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

30/09/0730 September 2007 RETURN MADE UP TO 05/08/07; NO CHANGE OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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