Advanced company searchLink opens in new window

HASTAG IT LTD

Company number 11255075

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)
11 Feb 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2025 AD01 Registered office address changed from 2 Risby Mews 2 Risby Mews Newcastle upon Tyne NE5 2AJ England to 32 Chester Pike Newcastle upon Tyne NE15 6BS on 21 January 2025
14 Nov 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
21 Sep 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
21 Sep 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
19 Aug 2024 AD01 Registered office address changed from Forsyth House 20 Woodland Road Darlington DL3 7PL United Kingdom to 2 Risby Mews 2 Risby Mews Newcastle upon Tyne NE5 2AJ on 19 August 2024
16 Aug 2024 PSC01 Notification of Anand Pusarla as a person with significant control on 24 July 2024
13 Jun 2024 TM01 Termination of appointment of Anand Pusarla as a director on 31 May 2024
04 Apr 2024 CS01 Confirmation statement made on 13 March 2024 with updates
16 Feb 2024 PSC07 Cessation of Anand Pusarla as a person with significant control on 16 February 2024
26 Nov 2023 AA Micro company accounts made up to 31 March 2023
14 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with updates
02 Feb 2023 AA Micro company accounts made up to 31 March 2022
05 Apr 2022 TM01 Termination of appointment of Sharat Babu Tatineni as a director on 28 March 2022
14 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
11 Mar 2022 PSC07 Cessation of Prathap Rudhra Choudary Koduri as a person with significant control on 14 February 2022
11 Mar 2022 PSC01 Notification of Anand Pusarla as a person with significant control on 14 February 2022
31 Jan 2022 AP01 Appointment of Mr Anand Pusarla as a director on 24 January 2022
31 Jan 2022 TM01 Termination of appointment of Prathap Rudhra Choudary Koduri as a director on 17 January 2022
31 Jan 2022 PSC07 Cessation of Sharat Babu Tatineni as a person with significant control on 15 January 2022
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
25 Oct 2021 PSC01 Notification of Prathap Rudhra Choudary Koduri as a person with significant control on 25 October 2021
25 Oct 2021 AP01 Appointment of Mr Prathap Rudhra Choudary Koduri as a director on 25 October 2021
07 Oct 2021 AD01 Registered office address changed from 3 Kenbrook Road Kenbrook Road Nottingham NG15 8HD England to Forsyth House 20 Woodland Road Darlington DL3 7PL on 7 October 2021