- Company Overview for ANJU SOLUTIONS LTD (07487551)
- Filing history for ANJU SOLUTIONS LTD (07487551)
- People for ANJU SOLUTIONS LTD (07487551)
- More for ANJU SOLUTIONS LTD (07487551)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
30 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
17 Feb 2023 | PSC01 | Notification of Vamshidhar Reddy Chitti as a person with significant control on 27 January 2023 | |
26 Jan 2023 | CS01 | Confirmation statement made on 26 January 2023 with updates | |
04 Jan 2023 | CS01 | Confirmation statement made on 21 December 2022 with no updates | |
31 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
21 Dec 2021 | PSC07 | Cessation of Vamshidhar Chitti as a person with significant control on 21 December 2021 | |
21 Dec 2021 | PSC01 | Notification of Deepthi Dondapati as a person with significant control on 21 December 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 21 December 2021 with updates | |
19 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
07 Feb 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
27 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
22 Feb 2020 | CS01 | Confirmation statement made on 22 January 2020 with no updates | |
04 Jul 2019 | AA | Micro company accounts made up to 31 January 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 22 January 2019 with updates | |
21 Dec 2018 | CS01 | Confirmation statement made on 21 December 2018 with updates | |
13 Sep 2018 | AA | Micro company accounts made up to 31 January 2018 | |
10 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
20 Feb 2017 | AD01 | Registered office address changed from 7 7 Diamond Drive Didcot Oxfordshire OX11 6FH England to 7 Diamond Drive Didcot OX11 6FH on 20 February 2017 | |
24 Nov 2016 | AD01 | Registered office address changed from 205 Berberis House Highfield Road Feltham Middlesex TW13 4GS to 7 7 Diamond Drive Didcot Oxfordshire OX11 6FH on 24 November 2016 | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
10 Jan 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-10
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 |