- Company Overview for AGANSIV LIMITED (07544442)
- Filing history for AGANSIV LIMITED (07544442)
- People for AGANSIV LIMITED (07544442)
- More for AGANSIV LIMITED (07544442)
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) |
---|---|---|---|
05 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
13 Dec 2023 | AP01 | Appointment of Mrs Suharika Katikireddy as a director on 11 December 2023 | |
11 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with no updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Nov 2022 | CH01 | Director's details changed for Mr Vidya Sagar Reddy Palagiri on 18 March 2016 | |
07 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with updates | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 May 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Feb 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
06 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
19 Nov 2019 | CS01 | Confirmation statement made on 13 November 2018 with no updates | |
18 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Nov 2019 | CH01 | Director's details changed for Mr Vidya Sagar Reddy Palagiri on 18 November 2019 | |
18 Nov 2019 | PSC04 | Change of details for Mr Vidya Sagar Reddy Palagiri as a person with significant control on 18 November 2019 | |
18 Nov 2019 | AD01 | Registered office address changed from 9 Cutting Drive Basingstoke Hampshire RG24 9GX to 5 Crecy Close Wokingham RG41 3UZ on 18 November 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with updates | |
26 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with updates | |
07 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
18 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 14 March 2014
|
|
04 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
06 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |