- Company Overview for VEDASRI IT SOLUTIONS LTD (08229322)
- Filing history for VEDASRI IT SOLUTIONS LTD (08229322)
- People for VEDASRI IT SOLUTIONS LTD (08229322)
- More for VEDASRI IT SOLUTIONS LTD (08229322)
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) |
---|---|---|---|
04 Jan 2024 | CS01 | Confirmation statement made on 28 December 2023 with updates | |
22 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
28 Dec 2022 | CS01 | Confirmation statement made on 28 December 2022 with no updates | |
07 Oct 2022 | CS01 | Confirmation statement made on 26 September 2022 with no updates | |
22 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
30 Sep 2021 | CS01 | Confirmation statement made on 26 September 2021 with updates | |
26 May 2021 | AA | Micro company accounts made up to 30 September 2020 | |
23 Oct 2020 | CS01 | Confirmation statement made on 26 September 2020 with updates | |
18 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 26 September 2019 with updates | |
12 Feb 2019 | PSC04 | Change of details for Mrs Harika Badimi as a person with significant control on 12 February 2019 | |
25 Jan 2019 | AA | Micro company accounts made up to 30 September 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 26 September 2018 with updates | |
31 May 2018 | AA | Micro company accounts made up to 30 September 2017 | |
07 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 7 March 2018 | |
05 Mar 2018 | PSC04 | Change of details for Mrs Harika Badimi as a person with significant control on 5 March 2018 | |
05 Mar 2018 | PSC04 | Change of details for Mr Siva Prasad Badimi as a person with significant control on 5 March 2018 | |
05 Mar 2018 | CH01 | Director's details changed for Mrs Harika Badimi on 5 March 2018 | |
05 Mar 2018 | CH01 | Director's details changed for Mr Siva Prasad Badimi on 5 March 2018 | |
05 Mar 2018 | AD01 | Registered office address changed from 1 Lockwood Chase Oxley Park Milton Keynes Buckinghamshire MK4 4ER England to 8 Niven Lane Oxley Park Milton Keynes Buckinghamshire MK4 4TP on 5 March 2018 | |
28 Sep 2017 | CS01 | Confirmation statement made on 26 September 2017 with updates | |
08 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
14 Feb 2017 | CH01 | Director's details changed for Mrs Harika Badimi on 7 February 2017 | |
13 Feb 2017 | CH01 | Director's details changed for Mrs Harika Sadige on 6 February 2017 | |
08 Feb 2017 | CH01 | Director's details changed |