- Company Overview for PAARTHIV INFO TECH LIMITED (09065904)
- Filing history for PAARTHIV INFO TECH LIMITED (09065904)
- People for PAARTHIV INFO TECH LIMITED (09065904)
- More for PAARTHIV INFO TECH LIMITED (09065904)
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) |
---|---|---|---|
17 Aug 2023 | AA | Micro company accounts made up to 30 June 2023 | |
07 Aug 2023 | CH01 | Director's details changed for Chetan Krishnasri Soma on 1 August 2023 | |
07 Aug 2023 | PSC04 | Change of details for Mr Chetan Krishnasri Soma as a person with significant control on 1 August 2023 | |
07 Aug 2023 | AD01 | Registered office address changed from 12 Fernacre Road Swindon SN1 7BT England to 39 Goldsmith Road Churchdown Gloucester GL3 1FF on 7 August 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 17 July 2023 with updates | |
22 Sep 2022 | CS01 | Confirmation statement made on 22 September 2022 with updates | |
22 Sep 2022 | PSC04 | Change of details for Mr Chetan Krishnasri Soma as a person with significant control on 1 July 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 20 September 2022 with no updates | |
19 Aug 2022 | AA | Micro company accounts made up to 30 June 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
06 Aug 2021 | AA | Micro company accounts made up to 30 June 2021 | |
06 Aug 2021 | TM01 | Termination of appointment of Anusha Singhamsetty as a director on 13 August 2018 | |
06 Aug 2021 | PSC07 | Cessation of Anusha Singhamsetty as a person with significant control on 13 August 2018 | |
09 Apr 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
16 Sep 2020 | AA | Micro company accounts made up to 30 June 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with updates | |
24 Sep 2019 | AA | Micro company accounts made up to 30 June 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 2 June 2019 with no updates | |
27 Mar 2019 | CH01 | Director's details changed for Mrs Anusha Singhamsetty on 17 March 2019 | |
27 Mar 2019 | CH01 | Director's details changed for Chetan Krishnasri Soma on 17 March 2019 | |
27 Mar 2019 | PSC04 | Change of details for Mr Chetan Krishnasri Soma as a person with significant control on 17 March 2019 | |
27 Mar 2019 | AD01 | Registered office address changed from 29 Clapham Close Swindon SN2 2FL England to 12 Fernacre Road Swindon SN1 7BT on 27 March 2019 | |
27 Mar 2019 | PSC04 | Change of details for Mrs Anusha Singhamsetty as a person with significant control on 17 March 2019 | |
16 Nov 2018 | CH01 | Director's details changed for Mrs Anusha Singhamsetty on 1 November 2018 | |
16 Nov 2018 | PSC04 | Change of details for Mr Chetan Krishnasri Soma as a person with significant control on 1 November 2018 |