- Company Overview for HASTAG IT LTD (11255075)
- Filing history for HASTAG IT LTD (11255075)
- People for HASTAG IT LTD (11255075)
- More for HASTAG IT LTD (11255075)
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 |