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)
17 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with no updates
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
11 Apr 2018 AP01 Appointment of Mr Narahari Kumar Vuppala as a director on 3 April 2018
11 Apr 2018 TM01 Termination of appointment of Anuhya Vuppala as a director on 26 March 2018
22 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with no updates
27 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
05 Jun 2017 AP01 Appointment of Miss Anuhya Vuppala as a director on 22 May 2017
02 Jun 2017 TM01 Termination of appointment of Narahari Kumar Vuppala as a director on 20 May 2017
05 Apr 2017 CH01 Director's details changed for Mrs Sridevi Aitha on 23 March 2017
05 Apr 2017 CH01 Director's details changed for Mr Narahari Kumar Vuppala on 23 March 2017
22 Mar 2017 TM01 Termination of appointment of Anuhya Vuppala as a director on 10 March 2017
16 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
08 Sep 2016 AD01 Registered office address changed from 13th Floor York House Empire Way Wembley Middlesex HA9 0PA to 14th, Floor York House Empire Way Wembley HA9 0PA on 8 September 2016
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
26 Apr 2016 AP01 Appointment of Miss Anuhya Vuppala as a director on 26 April 2016
19 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-18
08 Mar 2016 TM01 Termination of appointment of Pauline Mcmahon as a director on 15 February 2016
15 Feb 2016 AP01 Appointment of Mrs Pauline Mcmahon as a director on 4 February 2016
15 Feb 2016 TM01 Termination of appointment of Pauline Ann Mcmohan as a director on 1 April 2015
04 Feb 2016 AP01 Appointment of Mrs Pauline Ann Mcmohan as a director on 1 April 2015
04 Feb 2016 TM01 Termination of appointment of Saleh Eusuf Jasat as a director on 31 January 2015
05 Oct 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
18 Aug 2015 AP01 Appointment of Mr Saleh Eusuf Jasat as a director on 10 January 2014
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
18 Feb 2015 TM01 Termination of appointment of Saleh Jasat as a director on 30 September 2014