- Company Overview for AMRUTHA SERVICES LTD (08338415)
- Filing history for AMRUTHA SERVICES LTD (08338415)
- People for AMRUTHA SERVICES LTD (08338415)
- More for AMRUTHA SERVICES LTD (08338415)
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) |
---|---|---|---|
29 May 2018 | CH01 | Director's details changed for Mr Chandramouli Kantala on 29 May 2018 | |
29 May 2018 | CH03 | Secretary's details changed for Mr Chandramouli Kantala on 29 May 2018 | |
29 May 2018 | AD01 | Registered office address changed from 2-4 Wokingham Road Reading Berkshire RG6 1JG United Kingdom to 381 Oxford Road Reading RG30 1HA on 29 May 2018 | |
29 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
20 Oct 2017 | CS01 | Confirmation statement made on 14 October 2017 with no updates | |
08 Nov 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
08 Nov 2016 | CH01 | Director's details changed for Mr Chandramouli Kantala on 8 November 2016 | |
29 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 May 2016 | CH03 | Secretary's details changed for Mr Chandramouli Kantala on 12 May 2016 | |
12 May 2016 | CH01 | Director's details changed for Mr Chandramouli Kantala on 12 May 2016 | |
12 May 2016 | AD01 | Registered office address changed from 51 Henry Street Reading RG1 2NW to 2-4 Wokingham Road Reading Berkshire RG6 1JG on 12 May 2016 | |
13 Feb 2016 | AAMD | Amended total exemption small company accounts made up to 31 March 2015 | |
08 Feb 2016 | AAMD | Amended total exemption small company accounts made up to 31 March 2015 | |
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
14 Oct 2015 | TM01 | Termination of appointment of Anamika Bhupendrakumar Patel as a director on 13 October 2015 | |
14 Jul 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 31 March 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
06 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Jul 2014 | AD01 | Registered office address changed from Suite 2000 16-18 Woodford Road London E7 0HA England on 2 July 2014 | |
05 Jun 2014 | AD01 | Registered office address changed from 51 Henry Street Reading RG1 2NW on 5 June 2014 | |
21 Dec 2013 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2013-12-21
|
|
06 Dec 2013 | AP01 | Appointment of Mrs Anamika Bhupendrakumar Patel as a director | |
04 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 1 August 2013
|
|
28 Nov 2013 | CERTNM |
Company name changed fotik khan trading LIMITED\certificate issued on 28/11/13
|