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)
23 Sep 2014 AP01 Appointment of Mr Saleh Jasat as a director on 15 May 2013
12 Sep 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
12 Sep 2014 TM01 Termination of appointment of Saleh Eusuf Jasat as a director on 31 August 2014
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
20 Jun 2014 TM01 Termination of appointment of Shirish Patel as a director
16 Jun 2014 AP01 Appointment of Mr Saleh Jasat as a director
21 May 2014 TM01 Termination of appointment of Mitun Dey as a director
07 May 2014 AP01 Appointment of Mr Mitun Dey as a director
22 Oct 2013 AP01 Appointment of Mr Shirish Manubhai Patel as a director
21 Oct 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
21 Oct 2013 TM01 Termination of appointment of Hema Shah as a director
21 Oct 2013 TM01 Termination of appointment of Vijayalaxmi Nakonda Chandran as a director
21 Oct 2013 TM01 Termination of appointment of Kashif Ali as a director
16 Sep 2013 AP01 Appointment of Mr Kashif Ali as a director
15 Jul 2013 AP01 Appointment of Mrs Hema Shah as a director
03 May 2013 AA Accounts for a dormant company made up to 30 September 2012
04 Mar 2013 AP01 Appointment of Mrs Vijayalaxmi Nakonda Chandran as a director
06 Feb 2013 TM01 Termination of appointment of Shirish Patel as a director
06 Feb 2013 TM01 Termination of appointment of Shirish Patel as a director
15 Nov 2012 AP01 Appointment of Mr Shirish Manubhai Patel as a director
10 Sep 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
02 Aug 2012 AD01 Registered office address changed from York House Empire Way Wembley HA9 0PA England on 2 August 2012
08 Sep 2011 NEWINC Incorporation