PRASAM IT SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

26/12/2426 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

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

View Accounts

18/12/2318 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

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

View Accounts

01/03/231 March 2023 Registered office address changed from Office 304 84 Salop Street Wolverhampton WV3 0SR England to Castlemill Burnt Tree Tipton West Midlands DY4 7UF on 2023-03-01

View Document

26/12/2226 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

17/12/2117 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

28/10/2128 October 2021 Registered office address changed from 10 Nathu Drive Tipton DY4 8SE England to Office 304 Floors 3 and 4 84 Salop Street Wolverhampton WV3 0SR on 2021-10-28

View Document

28/10/2128 October 2021 Registered office address changed from Office 304 Floors 3 and 4 84 Salop Street Wolverhampton WV3 0SR England to Office 304 84 Salop Street Wolverhampton WV3 0SR on 2021-10-28

View Document

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

View Accounts

10/12/2010 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

15/03/2015 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

08/11/198 November 2019 31/03/19 UNAUDITED ABRIDGED

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 13/03/19, WITH UPDATES

View Document

14/03/1914 March 2019 SECRETARY APPOINTED HIMABINDU YAMAGANI

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM 4 LOWER HAZELDINES MARSTON MORETAINE BEDFORD MK43 0TF UNITED KINGDOM

View Document

14/03/1914 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIMABINDU YAMAGANI

View Document

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / MR NAVEEN KUMAR YAMAGANI / 14/03/2019

View Document

14/03/1914 March 2019 14/03/19 STATEMENT OF CAPITAL GBP 20

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, SECRETARY NAVEEN YAMAGANI

View Document

14/03/1814 March 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