SHRI NAGAJI IT SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Confirmation statement made on 2025-01-23 with updates |
24/01/2524 January 2025 | Director's details changed for Mr Mahesh Krishnarao Dani on 2025-01-22 |
04/10/244 October 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-23 with no updates |
17/10/2317 October 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-23 with updates |
27/09/2227 September 2022 | Micro company accounts made up to 2022-01-31 |
04/02/224 February 2022 | Confirmation statement made on 2022-01-23 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
27/10/2127 October 2021 | Confirmation statement made on 2019-10-31 with no updates |
26/10/2126 October 2021 | Micro company accounts made up to 2021-01-31 |
25/10/2125 October 2021 | Registered office address changed from 11 Home Farm Way Stoke Poges Slough SL3 6NZ England to 334 the Parkway Iver SL0 0RL on 2021-10-25 |
25/10/2125 October 2021 | Elect to keep the directors' residential address register information on the public register |
25/10/2125 October 2021 | Withdrawal of the directors' residential address register information from the public register |
05/07/215 July 2021 | Change of details for Mr Mahesh Krishnarao Dani as a person with significant control on 2021-07-05 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
16/10/1916 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
24/09/1824 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
02/10/172 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
20/09/1620 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
01/02/161 February 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
01/02/161 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAHESH KRISHNARAO DANI / 20/07/2015 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
15/10/1515 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
26/07/1526 July 2015 | REGISTERED OFFICE CHANGED ON 26/07/2015 FROM FLAT 6 FLEMING COURT HURWORTH AVENUE SLOUGH SL3 7FD |
03/03/153 March 2015 | APPOINTMENT TERMINATED, SECRETARY RUPALI BHARKE |
03/02/153 February 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
09/10/149 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
24/02/1424 February 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
15/10/1315 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
15/02/1315 February 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
03/12/123 December 2012 | REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 128 HURWORTH AVENUE SLOUGH BERKSHIRE SL3 7FQ ENGLAND |
02/05/122 May 2012 | SECRETARY APPOINTED MRS RUPALI RAJESHWAR BHARKE |
23/04/1223 April 2012 | 23/04/12 STATEMENT OF CAPITAL GBP 10 |
23/01/1223 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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