Advanced company searchLink opens in new window

RENUKA INFOSOFT LTD

Company number 08612788

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Apr 2022 SOAS(A) Voluntary strike-off action has been suspended
19 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2022 DS01 Application to strike the company off the register
11 Apr 2022 AA Micro company accounts made up to 31 March 2022
04 Aug 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
14 May 2021 AA Micro company accounts made up to 31 March 2021
15 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with no updates
13 Jun 2020 AA Micro company accounts made up to 31 March 2020
26 May 2020 CH01 Director's details changed for Mrs Pallavi Pagidimarri on 26 May 2020
26 May 2020 CH01 Director's details changed for Mrs Pallavi Pagidimarri on 26 May 2020
23 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
23 May 2019 AA Micro company accounts made up to 31 March 2019
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
30 Nov 2018 AD01 Registered office address changed from 4 Wexham Road Slough SL1 1UA England to 3 Hazel Close Chandler's Ford Eastleigh SO53 5RF on 30 November 2018
13 Sep 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
26 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
07 Aug 2017 CS01 Confirmation statement made on 17 July 2017 with no updates
07 Aug 2017 PSC04 Change of details for Mr Raghunandan Rao Gunuganti as a person with significant control on 18 July 2017
07 Aug 2017 PSC01 Notification of Pallavi Pagidimarri as a person with significant control on 18 July 2016
03 Aug 2017 PSC04 Change of details for Mr Raghunandan Rao Gunuganti as a person with significant control on 1 April 2017
26 Jun 2017 AP01 Appointment of Mrs Pallavi Pagidimarri as a director on 23 June 2017
07 Jun 2017 CH01 Director's details changed for Mr Raghunandan Rao Gunuganti on 5 June 2017
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Nov 2016 AD01 Registered office address changed from Suite 202 Churchill House 1 London Road Drake Avenue Slough SL3 7FJ to 4 Wexham Road Slough SL1 1UA on 17 November 2016