SHRIPAD IT SERVICES LIMITED

Dns House Dns House, Harrow, HA3 8DP, Middlesex, United Kingdom
StatusACTIVE
Company No.08293195
CategoryPrivate Limited Company
Incorporated14 Nov 2012
Age11 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

SHRIPAD IT SERVICES LIMITED is an active private limited company with number 08293195. It was incorporated 11 years, 6 months, 17 days ago, on 14 November 2012. The company address is Dns House Dns House, Harrow, HA3 8DP, Middlesex, United Kingdom.



Company Fillings

Dissolution voluntary strike off suspended

Date: 16 Jan 2024

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2023

Action Date: 27 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pragati Bhushan Bhirdikar

Termination date: 2023-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2023

Action Date: 17 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-17

New address: Dns House 382 Kenton Road Harrow Middlesex HA3 8DP

Old address: C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 30 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-30

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Bhushan Venkatesh Bhirdikar

Change date: 2021-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2020

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-30

Psc name: Mr Bhushan Venkatesh Bhirdikar

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-30

Officer name: Mr Bhushan Venkatesh Bhirdikar

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Bhushan Venkatesh Bhirdikar

Change date: 2019-10-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-30

Psc name: Mrs Pragati Bhushan Bhirdikar

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2018

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Pragati Bhushan Bhirdikar

Change date: 2017-12-21

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bhushan Venkatesh Bhirdikar

Change date: 2017-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2015

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2015

Action Date: 28 May 2015

Category: Address

Type: AD01

Change date: 2015-05-28

New address: C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th

Old address: C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 14 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Capital allotment shares

Date: 22 Jul 2014

Action Date: 22 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-22

Capital : 1 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2014

Action Date: 16 Jan 2013

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2013-01-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2013

Action Date: 14 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-14

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2013

Action Date: 08 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-08

Officer name: Mr Bhushan Venkatesh Bhirdikar

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Pragati Bhushan Bhirdikar

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2012

Action Date: 04 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bhushan Venkatesh Bhirdikar

Change date: 2012-12-04

Documents

View document PDF

Incorporation company

Date: 14 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFTERS ORIGINAL (E7) LTD

166 GREEN STREET,LONDON,E7 8JT

Number:10817769
Status:ACTIVE
Category:Private Limited Company

ALPHA COMMISSIONING LIMITED

5 CARDEN PLACE,ABERDEEN,AB10 1UT

Number:SC506683
Status:ACTIVE
Category:Private Limited Company

AVAIL AI LTD

TWO SNOWHILL,BIRMINGHAM,B4 6WR

Number:11735027
Status:ACTIVE
Category:Private Limited Company

GREEN GABLES JKA LTD

GREEN GABLES BUSINESS CENTRE,EVESHAM,WR11 3GX

Number:08780869
Status:ACTIVE
Category:Private Limited Company

MMK INVESTMENTS LIMITED

TURNPIKE HOUSE,LEIGH ON SEA,SS9 2UA

Number:07320886
Status:ACTIVE
Category:Private Limited Company

NEON WETSUITS LTD

24 CHYNANCE DRIVE,NEWQUAY,TR7 2AA

Number:08468881
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source