- Company Overview for AKULA SOLUTIONS LIMITED (08451043)
- Filing history for AKULA SOLUTIONS LIMITED (08451043)
- People for AKULA SOLUTIONS LIMITED (08451043)
- More for AKULA SOLUTIONS LIMITED (08451043)
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) |
---|---|---|---|
29 Dec 2023 | CS01 | Confirmation statement made on 28 December 2023 with no updates | |
30 Nov 2023 | AA | Micro company accounts made up to 19 December 2022 | |
04 Jan 2023 | CS01 | Confirmation statement made on 28 December 2022 with no updates | |
20 Sep 2022 | AA | Micro company accounts made up to 19 December 2021 | |
29 Dec 2021 | CS01 | Confirmation statement made on 28 December 2021 with no updates | |
19 Sep 2021 | AA | Micro company accounts made up to 19 December 2020 | |
10 Jan 2021 | CS01 | Confirmation statement made on 28 December 2020 with no updates | |
14 Dec 2020 | AA | Micro company accounts made up to 19 December 2019 | |
17 Feb 2020 | AD01 | Registered office address changed from 2a Brabazon Road Hounslow TW5 9LS United Kingdom to Office No-23 the Winning Box, Aquis House 27-37 Station Road Hayes UB3 4DX on 17 February 2020 | |
10 Jan 2020 | CS01 | Confirmation statement made on 28 December 2019 with updates | |
10 Jan 2020 | TM01 | Termination of appointment of Supraja Dommata as a director on 20 December 2019 | |
10 Jan 2020 | AP01 | Appointment of Mr Vijaya Bhaskar Reddy Dommata as a director on 20 December 2019 | |
10 Jan 2020 | PSC01 | Notification of Vijaya Bhaskar Reddy Dommata as a person with significant control on 20 December 2019 | |
10 Jan 2020 | PSC07 | Cessation of Supraja Dommata as a person with significant control on 20 December 2019 | |
28 Dec 2018 | CS01 | Confirmation statement made on 28 December 2018 with updates | |
28 Dec 2018 | AP01 | Appointment of Mrs Supraja Dommata as a director on 20 December 2018 | |
28 Dec 2018 | PSC01 | Notification of Supraja Dommata as a person with significant control on 20 December 2018 | |
28 Dec 2018 | TM01 | Termination of appointment of Manaswini Puppala as a director on 20 December 2018 | |
28 Dec 2018 | PSC07 | Cessation of Manaswini Puppala as a person with significant control on 20 December 2018 | |
28 Dec 2018 | AD01 | Registered office address changed from 43 Thorndike Slough SL2 1SR England to 2a Brabazon Road Hounslow TW5 9LS on 28 December 2018 | |
20 Dec 2018 | AA | Micro company accounts made up to 19 December 2018 | |
20 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2019 to 19 December 2018 | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 3 June 2018 with no updates | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 |