SEKHARICO INFORMATICS LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-22 with updates

View Document

01/02/231 February 2023 Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG United Kingdom to 5 South Charlotte Street Edinburgh EH2 4AN on 2023-02-01

View Document

01/02/231 February 2023 Change of details for Mr Anil Sekhari as a person with significant control on 2023-01-30

View Document

01/02/231 February 2023 Secretary's details changed for Gurjinder Lalli on 2023-01-30

View Document

01/02/231 February 2023 Director's details changed for Mr Anil Sekhari on 2023-01-30

View Document

17/10/2217 October 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

01/03/221 March 2022 Confirmation statement made on 2022-02-22 with updates

View Document

03/11/213 November 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

21/12/2021 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

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL SEKHARI / 12/08/2019

View Document

12/08/1912 August 2019 SECRETARY'S CHANGE OF PARTICULARS / GURJINDER LALLI / 12/08/2019

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 25 CASTLE TERRACE EDINBURGH MIDLOTHIAN EH1 2ER UNITED KINGDOM

View Document

29/07/1929 July 2019 SECRETARY APPOINTED GURJINDER LALLI

View Document

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

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

09/02/189 February 2018 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR GURJINDER LALLI

View Document

23/02/1723 February 2017 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