TANMAYI IT SOLUTIONS LIMITED

Company Documents

DateDescription
10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/03/1314 March 2013 PREVSHO FROM 28/02/2013 TO 31/01/2013

View Document

06/03/136 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR MOHAN ALAPATI

View Document

26/11/1226 November 2012 DIRECTOR APPOINTED MRS SRILAKSHMISWATHI KOLLURI

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

18/04/1218 April 2012 SECOND FILING WITH MUD 05/02/11 FOR FORM AR01

View Document

18/04/1218 April 2012 SECOND FILING WITH MUD 05/02/12 FOR FORM AR01

View Document

05/03/125 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

23/11/1123 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

13/04/1113 April 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

08/02/118 February 2011 SECRETARY'S CHANGE OF PARTICULARS / SRI LAKSHMI SWATHI KOLLURI / 08/02/2011

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MOHAN BABU ALAPATI / 08/02/2011

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM 30A WELLESLEY ROAD ILFORD ESSEX IG1 4JX

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAN BABU ALAPATI / 15/08/2010

View Document

27/10/1027 October 2010 REGISTERED OFFICE CHANGED ON 27/10/2010 FROM 64B BELGRAVE ROAD ILFORD ESSEX IG1 3AP

View Document

27/10/1027 October 2010 SECRETARY'S CHANGE OF PARTICULARS / SRI LAKSHMI SWATHI KOLLURI / 15/08/2010

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/03/1025 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAN BABU ALAPATI / 02/10/2009

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/08 FROM: GISTERED OFFICE CHANGED ON 05/08/2008 FROM 38 FRANCIS AVENUE ILFORD ESSEX IG1 1TS

View Document

05/08/085 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MOHAN ALAPATI / 26/06/2008

View Document

05/08/085 August 2008 SECRETARY'S CHANGE OF PARTICULARS / SRI KOLLURI / 26/06/2008

View Document

17/03/0817 March 2008 SECRETARY'S CHANGE OF PARTICULARS / SRILAKSHMISWATHI KOLLURI / 28/02/2008

View Document

17/03/0817 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / MOHANBABU ALAPATI / 28/02/2008

View Document

05/02/085 February 2008 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