- Company Overview for ANETO DIGITAL SERVICES LTD (08479904)
- Filing history for ANETO DIGITAL SERVICES LTD (08479904)
- People for ANETO DIGITAL SERVICES LTD (08479904)
- More for ANETO DIGITAL SERVICES LTD (08479904)
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) |
---|---|---|---|
27 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
14 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with no updates | |
08 Feb 2023 | CERTNM |
Company name changed global it consulting LTD\certificate issued on 08/02/23
|
|
31 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 11 October 2022 with no updates | |
07 Apr 2022 | AAMD | Amended total exemption full accounts made up to 30 April 2021 | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
18 Dec 2021 | AP01 | Appointment of Mrs Ramya Chowdary Nallabothala as a director on 17 December 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
13 Oct 2020 | PSC04 | Change of details for a person with significant control | |
11 Oct 2020 | CS01 | Confirmation statement made on 11 October 2020 with no updates | |
11 Oct 2020 | CS01 | Confirmation statement made on 26 September 2020 with updates | |
11 Oct 2020 | PSC01 | Notification of Ramya Chowdary Nallabothala as a person with significant control on 11 October 2020 | |
11 Oct 2020 | PSC07 | Cessation of Sreenivasulu Kothapalle as a person with significant control on 11 October 2020 | |
30 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
08 Oct 2019 | CS01 | Confirmation statement made on 26 September 2019 with no updates | |
01 Jul 2019 | AD01 | Registered office address changed from 54 Clarendon Rd Watford WD17 1DU England to Challenge House Sherwood Drive Bletchley Milton Keynes Buckinghamshire MK3 6DP on 1 July 2019 | |
29 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
26 Sep 2018 | CS01 | Confirmation statement made on 26 September 2018 with updates | |
26 Sep 2018 | TM01 | Termination of appointment of Siva Pochana as a director on 21 September 2018 | |
26 Sep 2018 | TM01 | Termination of appointment of Sapna Sunil Peenikal as a director on 21 September 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with no updates | |
12 Jul 2018 | PSC01 | Notification of Sreenivasulu Kothapalle as a person with significant control on 12 July 2018 | |
06 Aug 2017 | AP01 | Appointment of Mr Sreenivasulu Kothapalle as a director on 2 August 2017 |