- Company Overview for ANANTHA LIMITED (04981632)
- Filing history for ANANTHA LIMITED (04981632)
- People for ANANTHA LIMITED (04981632)
- Charges for ANANTHA LIMITED (04981632)
- Insolvency for ANANTHA LIMITED (04981632)
- More for ANANTHA LIMITED (04981632)
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) |
---|---|---|---|
28 Mar 2013 | TM01 | Termination of appointment of Piyush Sangani as a director | |
08 Feb 2013 | TM01 | Termination of appointment of Rachana Somaiya as a director | |
24 Jan 2013 | CH01 | Director's details changed for Mrs Rachana Sangani on 24 January 2013 | |
24 Jan 2013 | AP01 | Appointment of Mrs Rachana Sangani as a director | |
24 Jan 2013 | AP01 | Appointment of Mr Piyush Sangani as a director | |
16 Jan 2013 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
10 Jan 2013 | AD02 | Register inspection address has been changed | |
03 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
25 Jul 2012 | AD01 | Registered office address changed from 14Th Floor York House Empire Way Wembley Middlesex HA9 0PA United Kingdom on 25 July 2012 | |
12 Jul 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
07 Dec 2011 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
20 Jul 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
12 Apr 2011 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
08 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Apr 2011 | AD01 | Registered office address changed from 1 Olympic Way Wembley Middlesex HA9 0NP United Kingdom on 3 April 2011 | |
07 Dec 2010 | AR01 | Annual return made up to 2 December 2010 with full list of shareholders | |
19 May 2010 | TM02 | Termination of appointment of Madhuri Viatla as a secretary | |
19 May 2010 | TM01 | Termination of appointment of Vijay Viatla as a director | |
19 May 2010 | AD01 | Registered office address changed from 89 Carlton Avenue East Wembley Middlesex HA9 8LZ United Kingdom on 19 May 2010 | |
08 Feb 2010 | AA | Total exemption full accounts made up to 30 November 2009 | |
08 Dec 2009 | AR01 | Annual return made up to 2 December 2009 with full list of shareholders | |
07 Dec 2009 | AD01 | Registered office address changed from Flat 25 Roxborough Heights College Road Harrow Middlesex HA1 1GN on 7 December 2009 | |
07 Dec 2009 | AP03 | Appointment of Mrs Sridevi Aitha as a secretary | |
07 Dec 2009 | AP01 | Appointment of Mr Narahari Kumar Vuppala as a director | |
28 Nov 2009 | AA01 | Current accounting period shortened from 31 January 2010 to 30 November 2009 |