THRIGUNA SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2429 October 2024 Micro company accounts made up to 2024-01-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-23 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

07/11/237 November 2023 Confirmation statement made on 2023-10-26 with updates

View Document

14/10/2314 October 2023 Micro company accounts made up to 2023-01-31

View Document

07/02/237 February 2023 Change of details for Ms Madhavi Jangiti as a person with significant control on 2023-02-07

View Document

07/02/237 February 2023 Director's details changed for Ms Madhavi Jangiti on 2023-02-07

View Document

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

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with updates

View Document

22/10/2222 October 2022 Micro company accounts made up to 2022-01-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/11/1919 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MADHAVI JANGITI / 16/11/2019

View Document

16/11/1916 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MADHAVI JANGITI / 16/11/2019

View Document

16/11/1916 November 2019 PSC'S CHANGE OF PARTICULARS / MRS MADHAVI JANGITI / 16/11/2019

View Document

16/11/1916 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MADHAVI JANGITI / 16/11/2019

View Document

16/11/1916 November 2019 REGISTERED OFFICE CHANGED ON 16/11/2019 FROM 2 WORTON WAY FLAT 2 HOUNSLOW MIDDLESEX TW3 1PN ENGLAND

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

02/08/192 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MADHAVI JANGITI

View Document

02/08/192 August 2019 CESSATION OF ASHOK BHATT AS A PSC

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

07/03/197 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MADHAVI JANGITI

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM 1 BULSTRODE AVENUE HOUNSLOW CENTRAL TW3 3AA

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR ASHOK BHATT

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAMODAR KANDHIKONDA

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / MR ASHOK BHATT / 08/11/2018

View Document

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

11/11/1711 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/01/165 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/02/159 February 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/143 February 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/01/1310 January 2013 DIRECTOR APPOINTED MR ASHOK BHATT

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMODAR RAO KANDHIKONDA / 10/01/2013

View Document

09/01/139 January 2013 COMPANY NAME CHANGED THRIGUNA SOFTWARE SOLUTIONS LTD CERTIFICATE ISSUED ON 09/01/13

View Document

04/01/134 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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