- Company Overview for NANO IT SOLUTIONS LIMITED (08772918)
- Filing history for NANO IT SOLUTIONS LIMITED (08772918)
- People for NANO IT SOLUTIONS LIMITED (08772918)
- More for NANO IT SOLUTIONS LIMITED (08772918)
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 Nov 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Nov 2024 | CS01 | Confirmation statement made on 31 August 2024 with no updates | |
22 Nov 2024 | TM01 | Termination of appointment of Mahendar Chitalurri as a director on 16 September 2024 | |
19 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2024 | AA | Unaudited abridged accounts made up to 30 November 2023 | |
15 Sep 2023 | CS01 | Confirmation statement made on 31 August 2023 with no updates | |
31 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
21 Oct 2022 | AP01 | Appointment of Mr Mahendar Chitalurri as a director on 17 October 2022 | |
05 Oct 2022 | CS01 | Confirmation statement made on 31 August 2022 with no updates | |
25 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
01 Dec 2021 | AD01 | Registered office address changed from Nexus Station Road Egham TW20 9LB United Kingdom to The Powerhouse, 21 Woodthorpe Road Ashford TW15 2RP on 1 December 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 31 August 2021 with no updates | |
25 Aug 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
09 Oct 2020 | CS01 | Confirmation statement made on 31 August 2020 with no updates | |
09 Oct 2020 | CH01 | Director's details changed for Mr Viswanath Baljepalli on 30 August 2020 | |
09 Oct 2020 | PSC04 | Change of details for Mr Viswanath Baljepalli as a person with significant control on 30 August 2020 | |
02 Oct 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 31 August 2019 with updates | |
27 Sep 2019 | CH01 | Director's details changed for Mr Viswanath Baljepalli on 31 August 2019 | |
27 Sep 2019 | PSC04 | Change of details for Mr Viswanath Baljepalli as a person with significant control on 31 August 2019 | |
30 Aug 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
21 Nov 2018 | AD01 | Registered office address changed from 18 Stoke Road Slough SL2 5AG to Nexus Station Road Egham TW20 9LB on 21 November 2018 | |
08 Nov 2018 | AP01 | Appointment of Mr Vijay Kumar Baljepalli as a director on 27 July 2018 | |
08 Nov 2018 | TM01 | Termination of appointment of Vijay Kumar Baljepalli as a director on 31 October 2018 | |
08 Nov 2018 | AP01 | Appointment of Mr Vijay Kumar Baljepalli as a director on 31 October 2018 |