YUKTHA SYSTEMS LTD

Company Documents

DateDescription
25/06/2425 June 2024 Registered office address changed from Dns House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom to 19 Redcurrant Avenue Aylesbury HP18 0ZH on 2024-06-25

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 Director's details changed for Mr Shiva Kumar Ramachandran on 2023-02-21

View Document

21/02/2321 February 2023 Change of details for Mr Shiva Kumar Ramachandran as a person with significant control on 2023-02-21

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

09/11/229 November 2022 Amended micro company accounts made up to 2021-02-28

View Document

09/11/229 November 2022 Amended micro company accounts made up to 2022-02-28

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/07/2129 July 2021 Compulsory strike-off action has been discontinued

View Document

29/07/2129 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-02-21 with updates

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

05/03/205 March 2020 CESSATION OF SUSHMA BOMMEGOWDA AS A PSC

View Document

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / MR SHIVA KUMAR RAMACHANDRAN / 09/02/2019

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM PACIFIC HOUSE, 382 KENTON ROAD HARROW MIDDLESEX HA3 8DP

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

09/02/199 February 2019 APPOINTMENT TERMINATED, DIRECTOR SUSHMA BOMMEGOWDA

View Document

12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 PSC'S CHANGE OF PARTICULARS / SUSHMA BOMMEGOWDA / 01/01/2018

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / SUSHMA BOMMEGOWDA / 01/01/2018

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

22/11/1722 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED SUSHMA BOMMEGOWDA

View Document

11/10/1611 October 2016 01/10/16 STATEMENT OF CAPITAL GBP 4

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SHIVA KUMAR RAMACHANDRAN / 22/02/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

06/08/146 August 2014 21/02/14 STATEMENT OF CAPITAL GBP 2

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 12 OAKTREE CLOSE EALING LONDON W5 2AQ ENGLAND

View Document

21/02/1421 February 2014 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