Advanced company searchLink opens in new window

ANANTHA CYBERTECH (UK) LIMITED

Company number 07766697

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)
01 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 30 August 2024
13 Sep 2023 AD01 Registered office address changed from 79 4th Floor College Road Harrow HA1 1BD England to C/O D M Patel, Baltic House 4 & 5 Baltic Street East London EC1Y 0UJ on 13 September 2023
13 Sep 2023 LIQ02 Statement of affairs
13 Sep 2023 600 Appointment of a voluntary liquidator
13 Sep 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-31
02 Aug 2023 AA Micro company accounts made up to 30 September 2022
13 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
12 Jun 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2022 AA Unaudited abridged accounts made up to 30 September 2021
21 May 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
30 Jul 2021 AA Unaudited abridged accounts made up to 30 September 2020
02 Jun 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
30 Jun 2020 AA Micro company accounts made up to 30 September 2019
16 Mar 2020 PSC01 Notification of Narahari Kumar Vuppala as a person with significant control on 13 March 2020
13 Mar 2020 PSC09 Withdrawal of a person with significant control statement on 13 March 2020
13 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with updates
13 Mar 2020 TM02 Termination of appointment of Sridevi Aitha as a secretary on 31 January 2020
13 Mar 2020 TM01 Termination of appointment of Sridevi Aitha as a director on 31 January 2020
13 Mar 2020 TM01 Termination of appointment of Jayalakshmi Marri as a director on 31 January 2020
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
24 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with updates
24 Apr 2019 AD01 Registered office address changed from 14th, Floor York House Empire Way Wembley HA9 0PA England to 79 4th Floor College Road Harrow HA1 1BD on 24 April 2019
19 Mar 2019 AP01 Appointment of Mrs Jayalakshmi Marri as a director on 2 July 2018